Search icon

JOY FILTERS, INC. - Florida Company Profile

Company Details

Entity Name: JOY FILTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOY FILTERS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2004 (21 years ago)
Document Number: P04000125402
FEI/EIN Number 830404733

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

Address: 2107 E COLLEGE AVE STE 6, RUSKIN, FL, 33570
Mail Address: P.O. BOX 934, RUSKIN, FL, 33575
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUTIMANN JOY E Director 810 9th Avenue SW, RUSKIN, FL, 33570
REUTIMANN JOY E President 810 9th Avenue SW, RUSKIN, FL, 33570
FORD GARY W Director 810 9th Avenue SW, RUSKIN, FL, 33570
FORD GARY W Secretary 810 9th Avenue SW, RUSKIN, FL, 33570
FORD GARY W Treasurer 810 9th Avenue SW, RUSKIN, FL, 33570
REUTIMANN JOY E Agent 2107 E COLLEGE AVE STE 6, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-01-08 2107 E COLLEGE AVE STE 6, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338747202 2020-04-15 0455 PPP 2107 COLLEGE AVE, RUSKIN, FL, 33570
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38797.5
Loan Approval Amount (current) 38797.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSKIN, HILLSBOROUGH, FL, 33570-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5931208602 2021-03-20 0455 PPS 2107 E College Ave, Ruskin, FL, 33570-5226
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42430
Loan Approval Amount (current) 42430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-5226
Project Congressional District FL-16
Number of Employees 5
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42686.94
Forgiveness Paid Date 2021-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State