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 |
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 |
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 | - |
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 |
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