Search icon

JOEY'S SOUTH, INC. - Florida Company Profile

Company Details

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

JOEY'S SOUTH, 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000079264
FEI/EIN Number 273635494

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

Address: 710 SOUTH US HIGHWAY 1, SUITE A1, VERO BEACH, FL, 32962, US
Mail Address: 710 US Hwy 1, Suite 1A, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZETTLE EDWARD K President 710 S US 1, VERO BEACH, FL, 32962
ZETTLE EDWARD K Secretary 710 S US 1, VERO BEACH, FL, 32962
ZETTLE EDWARD K Treasurer 710 S US 1, VERO BEACH, FL, 32962
ZETTLE EDWARD K Director 710 S US 1, VERO BEACH, FL, 32962
ZETTLE EDWARD K Agent 710 US Hwy 1, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077582 YNOT EXPIRED 2011-08-04 2016-12-31 - 710 S. US 1, SUITE A1, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-19 - -
CHANGE OF MAILING ADDRESS 2015-03-19 710 SOUTH US HIGHWAY 1, SUITE A1, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2015-03-19 ZETTLE, EDWARD K -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 710 US Hwy 1, Suite 1A, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001096821 LAPSED 2015 SC 004293 15TH JUDICIAL CIRCUIT COURT 2015-10-20 2020-12-07 $4,480.42 SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN L. KING, JR. BLVD., RIVIERA BEACH, FL 33404
J15000332607 ACTIVE 1000000662869 INDIAN RIV 2015-02-26 2035-03-04 $ 12,828.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000241907 TERMINATED 1000000656926 INDIAN RIV 2015-02-05 2035-02-11 $ 15,845.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000015809 TERMINATED 1000000565473 INDIAN RIV 2013-12-23 2034-01-03 $ 786.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000893050 TERMINATED 1000000401901 INDIAN RIV 2012-11-13 2022-11-28 $ 900.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000596810 TERMINATED 1000000377849 INDIAN RIV 2012-08-30 2032-09-12 $ 21,381.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State