Search icon

JOYCE 901 INC.

Company Details

Entity Name: JOYCE 901 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000000560
FEI/EIN Number 274429074
Address: 2030 S Ocean Drive, Hallandale, FL, 33009, US
Mail Address: 2030 S Ocean Drive, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOTTON SAMY Agent 2030 S Ocean Drive, Hallandale, FL, 33009

President

Name Role Address
BOTTON SAMY President 2030 S Ocean Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 2030 S Ocean Drive, 717, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2030 S Ocean Drive, 717, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2017-03-28 2030 S Ocean Drive, 717, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 BOTTON, SAMY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001387753 TERMINATED 1000000524327 BROWARD 2013-08-30 2033-09-12 $ 1,232.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State