Search icon

JOEY'S INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOEY'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEY'S 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: 18 Dec 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000133098
FEI/EIN Number 412263492

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

Address: 238 NORTH CENTER AVE., PANAMA CITY, FL, 32401
Mail Address: 238 NORTH CENTER AVE., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JOSEPH M President 238 NORTH CENTER AVE, PANAMA CITY, FL, 32401
HICKS JOSEPH M Secretary 238 NORTH CENTER AVE, PANAMA CITY, FL, 32401
HICKS JOSEPH M Director 238 NORTH CENTER AVE, PANAMA CITY, FL, 32401
JOSEPH JOSEPH M Agent 238 NORTH CENTER AVE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024700080 JOEY'S HALFSHELL BAR & STEAMER EXPIRED 2008-01-24 2013-12-31 - PO BOX 6244/6910 HWY 22, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 238 NORTH CENTER AVE., PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2011-03-14 JOSEPH, JOSEPH M -
CHANGE OF MAILING ADDRESS 2011-03-14 238 NORTH CENTER AVE., PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 238 NORTH CENTER AVE, PANAMA CITY, FL 32401 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000413523 TERMINATED 1000000163733 BAY 2010-03-04 2030-03-17 $ 6,309.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-02-08
Amendment 2008-09-30
ANNUAL REPORT 2008-09-22
Domestic Profit 2007-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State