Search icon

JOYFUL SOUNDS CHRISTIAN ACADEMY INC - Florida Company Profile

Company Details

Entity Name: JOYFUL SOUNDS CHRISTIAN ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYFUL SOUNDS CHRISTIAN ACADEMY 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000128408
FEI/EIN Number 203497082

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

Mail Address: PO BOX 16952, JACKSONVILLE, FL, 32245
Address: 10750 ATLANTIC BLVD., STE 11, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORFUS KARLA Secretary 10750 ATLANTIC BLVD., STE 11, JACKSONVILLE, FL, 32225
NORFUS KARLA President 10750 ATLANTIC BLVD., STE 11, JACKSONVILLE, FL, 32225
NORFUS KARLA Treasurer 10750 ATLANTIC BLVD., STE 11, JACKSONVILLE, FL, 32225
WILLIAMS ROWLAND V Agent 6411 ARLINGTON ROADR, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-06 10750 ATLANTIC BLVD., STE 11, JACKSONVILLE, FL 32225 -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-18 6411 ARLINGTON ROADR, SUITE - 1, JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 WILLIAMS, ROWLAND V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000267793 TERMINATED 1000000711004 DUVAL 2016-04-15 2026-04-20 $ 1,587.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ADDRESS CHANGE 2010-08-06
REINSTATEMENT 2009-12-10
REINSTATEMENT 2008-12-18
REINSTATEMENT 2007-12-18
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State