Search icon

JOINTHEAT, INC

Company Details

Entity Name: JOINTHEAT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 06 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2012 (13 years ago)
Document Number: P04000135771
FEI/EIN Number 050609662
Address: 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207
Mail Address: 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS WILLIAM R Agent 5800 BEACH BLVD,, JACKSONVILLE, FL, 32207

President

Name Role Address
LEWIS DANIEL H President 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
LOKIETEK JENNIFER R Vice President 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
LEWIS WILLIAM R Secretary 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
LEWIS WILLIAM R Treasurer 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207

Director

Name Role Address
LEWIS WILLIAM R Director 5800 BEACH BLVD UNIT 203-132, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 LEWIS, WILLIAM R No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 5800 BEACH BLVD,, STE, 203-132, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Voluntary Dissolution 2012-04-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-23
Off/Dir Resignation 2008-05-07
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State