Entity Name: | JOEDEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P06000000998 |
FEI/EIN Number | 204487485 |
Address: | 1156 SOUTH US HIGHWAY #1, VERO BEACH, FL, 32962 |
Mail Address: | 1156 SOUTH US HIGHWAY #1, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATMAKER DELORIS | Agent | 1156 S US HWY 1, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
HATMAKER JOSEPH | Director | 1156 S US HWY 1, VERO BEACH, FL, 32962 |
HATMAKER DELORIS | Director | 1156 S US HWY 1, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 1156 S US HWY 1, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-23 | HATMAKER, DELORIS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 1156 SOUTH US HIGHWAY #1, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 1156 SOUTH US HIGHWAY #1, VERO BEACH, FL 32962 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001670711 | LAPSED | 312012CA001055XXXXXX | 19TH CIRCUIT, INDIAN RIVER | 2013-11-08 | 2018-11-19 | $91,953.68 | WELLS FARGO BANK, N.A., 3295 ELDER ST., BOISE, ID 83705 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-24 |
Domestic Profit | 2006-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State