Search icon

JOYCE FOOD MART, INC

Company Details

Entity Name: JOYCE FOOD MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P08000067853
FEI/EIN Number 262971004
Address: 1035 acorn st, JACKSONVILLE, FL, 32209, US
Mail Address: 1035 acorn st, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAHHAN FIKRAT Agent 1035 ACORN ST, JACKSONVILLE, FL, 32209

President

Name Role Address
TAHHAN FIKRAT President 1035 ACORN ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1035 acorn st, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2016-03-01 1035 acorn st, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 TAHHAN, FIKRAT No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1035 ACORN ST, JACKSONVILLE, FL 32209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000754096 TERMINATED 1000000350547 DUVAL 2012-10-19 2022-10-25 $ 500.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State