Search icon

JOE'S SMART DOLLAR, INC.

Company Details

Entity Name: JOE'S SMART DOLLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000125811
FEI/EIN Number 205647478
Address: 1028 58TH ST NORTH, ST PETERSBURG, FL, 33710, US
Mail Address: 6033 99TH CT, PINELLAS PARK, FL, 33782
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAFRANCE EDMOND J Agent 6033 99TH CT, PINELLAS PARK, FL, 33782

President

Name Role Address
LAFRANCE EDMOND J President 6033 99TH CT, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
LAFRANCE EDMOND J Secretary 6033 99TH CT, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
LAFRANCE EDMOND J Treasurer 6033 99TH CT, PINELLAS PARK, FL, 33782

Director

Name Role Address
LAFRANCE EDMOND J Director 6033 99TH CT, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
LAFRANCE KAREN L Vice President 6033 99TH CT, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-29 1028 58TH ST NORTH, ST PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2007-04-29 LAFRANCE, EDMOND J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000239849 ACTIVE 1000000085414 16318 1570 2008-07-15 2028-07-23 $ 27,209.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State