Entity Name: | JOSY ENTERPRISES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSY ENTERPRISES II, 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: | 20 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | P10000102358 |
FEI/EIN Number |
900643709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 S Dixie HWY, SUITE 206, BOCA RATON, FL, 33432, US |
Mail Address: | 1650 S Dixie HWY, SUITE 206, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023414067 | 2014-11-18 | 2020-01-16 | 3500 N STATE ROAD 7, SUITE 304, LAUDERDALE LAKES, FL, 333195600, US | 3500 N STATE ROAD 7, SUITE 304, LAUDERDALE LAKES, FL, 333195600, US | |||||||||||||||||||
|
Phone | +1 561-961-4809 |
Fax | 5619614821 |
Authorized person
Name | MR. VALEX LINDOR |
Role | ADMINISTRATOR |
Phone | 5619614809 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299994086 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DELVA JOSETTE L | Chief Executive Officer | 1650 S Dixie HWY, BOCA RATON, FL, 33432 |
LINDOR VALEX | Chief Operating Officer | 1650 S Dixie HWY, BOCA RATON, FL, 33432 |
Lindor Valex | Agent | 1650 S Dixie Hwy, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000038326 | SENIOR HEARTS HOME HEALTH AGENCY | ACTIVE | 2023-03-23 | 2028-12-31 | - | 1650 S DIXIE HWY STE 206, BOCA RATON, FL, 33432 |
G18000077075 | STRONG HEARTS HOME HEALTH AGENCY | ACTIVE | 2018-07-16 | 2028-12-31 | - | 1650 S DIXIE HWY, 206, BOCA RATON, FL, 33432--746 |
G17000117237 | SENIOR HEARTS HOME HEALTH AGENCY | EXPIRED | 2017-10-24 | 2022-12-31 | - | 4400 NORTH FEDERAL HIGHWAY SUITE 32, BOCA RATON, FL, 33431 |
G14000008036 | STRONG HEARTS HOME HEALTH AGENCY | EXPIRED | 2014-01-23 | 2019-12-31 | - | 3500 NORTH STATE ROAD 7 SUITE 304, LAUDERDALE LAKES, FL, 33321 |
G11000101431 | SENIOR HEARTS HOME HEALTH AGENCY | EXPIRED | 2011-10-15 | 2016-12-31 | - | 4400 N FEDERAL HIGHWAY SUITE 32, BOCA RATON, FL, 33431 |
G10000116284 | SENIOR HEART HOME HEALTH AGENCY | EXPIRED | 2010-12-22 | 2015-12-31 | - | 4400 N. FEDERAL HWY, STE 52, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1650 S Dixie HWY, SUITE 206, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1650 S Dixie HWY, SUITE 206, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1650 S Dixie Hwy, Suite 206, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Lindor, Valex | - |
AMENDMENT AND NAME CHANGE | 2011-05-16 | JOSY ENTERPRISES II, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State