Search icon

JOE IN HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: JOE IN HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE IN HOSPITALITY, 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: 30 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000060306
FEI/EIN Number 452714773

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

Address: 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108, US
Mail Address: 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INT-VEEN JOERG President WALDHAUSENERSTRASSE 122-128, 41061 MOENCHENGLADBACH, DE, GERMANY
INT-VEEN JOERG Vice President WALDHAUSENERSTRASSE 122-128, 41061 MOENCHENGLADBACH, DE, GERMANY
INT-VEEN JOERG Secretary WALDHAUSENERSTRASSE 122-128, 41061 MOENCHENGLADBACH, DE, GERMANY
SALVATORI, WOOD & BUCKEL, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125663 THE GERMAN INN AND RESTAURANT EXPIRED 2011-12-23 2016-12-31 - 304 15TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-08-09 JOE IN HOSPITALITY, INC. -
AMENDMENT AND NAME CHANGE 2011-08-03 JO IN HOSPITALITY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001045091 ACTIVE 1000000691759 MANATEE 2015-08-19 2025-12-04 $ 1,064.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000501956 ACTIVE 1000000603072 MANATEE 2014-03-26 2034-05-01 $ 15,335.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000181676 LAPSED 1000000579478 MANATEE 2014-01-29 2024-02-07 $ 477.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000181668 ACTIVE 1000000579477 MANATEE 2014-01-29 2034-02-07 $ 602.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000817956 ACTIVE 1000000550784 MANATEE 2013-10-31 2034-08-01 $ 416.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000817964 ACTIVE 1000000550808 PINELLAS 2013-10-31 2034-08-01 $ 879.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000679960 ACTIVE 1000000485266 MANATEE 2013-03-27 2033-04-04 $ 757.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-23
Article of Correction/NC 2011-08-09
Amendment and Name Change 2011-08-03
Domestic Profit 2011-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State