Search icon

UNTOUCHABLE JOY INC - Florida Company Profile

Company Details

Entity Name: UNTOUCHABLE JOY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNTOUCHABLE JOY 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: 14 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P05000140879
FEI/EIN Number 203642802

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

Address: 3450 Dunn Avenue, JACKSONVILLE, FL, 32218, US
Mail Address: 3450 Dunn Avenue, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rolle Nicholas A Vice President 9267 Canary Ivy Lane, Jacksonville, FL, 32219
Rolle Nirale J Director 9267 Canary Ivy Lane, Jacksonville, FL, 32219
Felton NICOLE F President 9267 Canary Ivy Lane, JACKSONVILLE, FL, 32219
Felton NICOLE F Agent 9267 Canary Ivy Lane, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 3450 Dunn Avenue, Suite 103, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2018-05-01 3450 Dunn Avenue, Suite 103, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9267 Canary Ivy Lane, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Felton, NICOLE F -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110571 TERMINATED 1000000879650 DUVAL 2021-03-08 2031-03-10 $ 1,005.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000616598 TERMINATED 1000000617094 DUVAL 2014-04-24 2024-05-09 $ 514.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001053191 TERMINATED 1000000436575 DUVAL 2012-12-13 2022-12-19 $ 1,179.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343507904 2020-06-18 0491 PPP 3450 Dunn Avenue, Jacksonville, FL, 32218
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.34
Forgiveness Paid Date 2021-05-26

Date of last update: 03 May 2025

Sources: Florida Department of State