Entity Name: | JOYCE & TOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOYCE & TOM, 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: |
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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000020515 |
FEI/EIN Number |
202314419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 CALVARY CT., CRAWFORDVILLE, FL, 32327 |
Mail Address: | 19 CALVARY CT., CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNAWAY THOMAS P | President | 19 CALVARY CT, CRAWFORDVILLE, FL, 32327 |
DUNAWAY JOYCE J | Secretary | 19 CALVARY CT, CRAWFORDVILLE, FL, 32327 |
WOLFE LARRY S | Agent | 1407 E. CALL ST., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-19 | 1407 E. CALL ST., TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 19 CALVARY CT., CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 19 CALVARY CT., CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-05-03 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State