Search icon

SJOY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SJOY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJOY ENTERPRISES, 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: 26 Dec 2013 (11 years ago)
Document Number: P13000101590
FEI/EIN Number 46-4385841

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

Address: 11404 Corazon Ct., Boynton Beach, FL, 33437, US
Mail Address: 11404 Corazon Ct., Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCOVITCH SIMA J President 951 Yamato Rd, BOCA RATON, FL, 33431
MOSCOVITCH SIMA J Agent 951 Yamato Rd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009926 RYOWAREHOUSE.COM EXPIRED 2014-01-29 2024-12-31 - 11571 BIG SKY COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 11404 Corazon Ct., Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-11-28 11404 Corazon Ct., Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 951 Yamato Rd, Suite 210, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State