Search icon

JOEY GRAHAM, INC.

Company Details

Entity Name: JOEY GRAHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2006 (19 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P06000080091
FEI/EIN Number 205039385
Address: 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639
Mail Address: 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM JOSEPH Agent 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

President

Name Role Address
GRAHAM JOEY President 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 346395527

Chief Operating Officer

Name Role Address
GRAHAM JOSEPH Chief Operating Officer 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

Vice President

Name Role Address
GRAHAM BRIAN J Vice President 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

Director

Name Role Address
GRAHAM STEPHEN J Director 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

Chief Financial Officer

Name Role Address
GRAHAM ROSE M Chief Financial Officer 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

EXE

Name Role Address
CLAUSELL BARBARA EXE 25230 SHERWOOD DRIVE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062311 GRAHAM'S SHOOTING STARS EXPIRED 2015-06-17 2020-12-31 No data 25230 SHERWOOD DR, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-10 25230 SHERWOOD DRIVE, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2007-03-10 25230 SHERWOOD DRIVE, LAND O LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2007-03-10 GRAHAM, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-10 25230 SHERWOOD DRIVE, LAND O LAKES, FL 34639 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State