Search icon

JOSEPH & JOSEPH INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOSEPH & JOSEPH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH & JOSEPH INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P03000136105
FEI/EIN Number 200406929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2945 SC Highway 300, BARNWELL, SC, 29812, US
Mail Address: PO BOX 5262, MIRAMAR, FL, 33083-5262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ELISENA President PO BOX 5262, MIRAMAR, FL, 330835262
JOSEPH ELISENA Agent 2025 N 22nd Avenue, Hollywood, FL, 33020
JOSEPH HERBBY Director PO BOX 5262, MIRAMAR, FL, 330835262

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078526 LADY EL LIFE TALKS ACTIVE 2022-06-30 2027-12-31 - PO BOX 5262, PO BOX 5262 HOLLYWOOD FL 33083, HOLLYWOOD, FL, 33083
G19000080505 H & L VARIETY SHOP EXPIRED 2019-07-29 2024-12-31 - PO BOX 5262, HOLLYWOOD, FL, 33083
G18000000275 THE SMALL ENGINE CLINIC EXPIRED 2018-01-01 2023-12-31 - PO BOX 5262, HOLLYWOOD, FL, 33083
G14000023764 LAWN ORDER PROPERTY MANAGEMENT EXPIRED 2014-03-07 2019-12-31 - P.O. BOX 5262, HOLLYWOOD, FL, 33083
G13000003372 BE YOU STYLE EXPIRED 2013-01-09 2018-12-31 - PO BOX 5262, MIRAMAR, FL, 33083
G08170900076 LAWN ORDER PROPERTY MANAGEMENT EXPIRED 2008-06-17 2013-12-31 - 6930 SW 24TH STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 2945 SC Highway 300, BARNWELL, SC 29812 -
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 2025 N 22nd Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-01-11 2945 SC Highway 300, BARNWELL, SC 29812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062238901 2021-05-05 0455 PPP 22730 SW 55th Ave, Boca Raton, FL, 33433-6258
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7323
Loan Approval Amount (current) 7323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-6258
Project Congressional District FL-23
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7356.3
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State