Search icon

JOXI TECHNICAL SERVICE INC - Florida Company Profile

Company Details

Entity Name: JOXI TECHNICAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOXI TECHNICAL SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P09000022263
FEI/EIN Number 264427639

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

Address: Box 8356, PORT ST LUCIE, FL, 34985, US
Mail Address: Box 8356, PORT ST LUCIE, FL, 34985, US
ZIP code: 34985
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAS TECHNICAL SERVICE Director 1005 W ST RD STE 204, FORT LAUDERDALE, FL, 33315
GIL JOSE President Box 8356, PORT ST LUCIE, FL, 34985
GONZALEZ XIOMARA Vice President Box 8356, PORT ST LUCIE, FL, 34985
GILL JOSE President Box 8356, PORT ST LUCIE, FL, 34985
GIL JOSE Agent Box 8356, PORT ST LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 Box 8356, PORT ST LUCIE, FL 34985 -
CHANGE OF MAILING ADDRESS 2020-10-02 Box 8356, PORT ST LUCIE, FL 34985 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 Box 8356, PORT ST LUCIE, FL 34985 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-04 - -
REINSTATEMENT 2016-01-07 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 GIL, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000676982 TERMINATED 1000000484034 ST LUCIE 2013-03-26 2033-04-04 $ 1,306.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000677006 TERMINATED 1000000484036 ST LUCIE 2013-03-26 2023-04-04 $ 623.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000674510 TERMINATED 1000000235511 ST LUCIE 2011-10-03 2021-10-12 $ 574.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000674551 TERMINATED 1000000235515 ST LUCIE 2011-10-03 2031-10-12 $ 2,045.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-04
Amendment 2016-04-04
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State