Search icon

JENELLE JOYCE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JENELLE JOYCE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENELLE JOYCE & COMPANY, 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000096401
FEI/EIN Number 300591917

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

Address: 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
Mail Address: 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE JENELLE N President 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
JOYCE JENELLE N Director 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
BREWSTER DERRICK Vice President 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
BREWSTER DERRICK Director 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
BREWSTER JANA Secretary 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
BREWSTER JANA Treasurer 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912
BREWSTER JANA Agent 14918 AMERICAN EAGLE CT., FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
Domestic Profit 2009-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State