Search icon

AVERAGE JOE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AVERAGE JOE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVERAGE JOE HOLDINGS, 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000113851
FEI/EIN Number 113824620

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

Address: 200 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: 200 104th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS STEPHEN F President 200 104th Avenue, Treasure Island, FL, 33706
DANIELS STEPHEN F Agent 200 104th Avenue, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 200 104th Avenue, Suite 121, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2015-04-27 200 104th Avenue, Suite 121, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 200 104th Avenue, Suite 121, Treasure Island, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State