Search icon

JOYCE PATRICE CENTER P.A. - Florida Company Profile

Company Details

Entity Name: JOYCE PATRICE CENTER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYCE PATRICE CENTER P.A. 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: 24 Sep 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: P15000079224
FEI/EIN Number 475140320

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

Address: 9608 Riverbend Road, Glen St Mary, FL, 32040, US
Mail Address: 9608 Riverbend Road, Glen St Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTER PATTI P President 9608 Riverbend Road, Glen St Mary, FL, 32040
CENTER PATTI P Vice President 9608 Riverbend Road, Glen St Mary, FL, 32040
DEWAN DEVRY E Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9608 Riverbend Road, Glen St Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2019-04-29 9608 Riverbend Road, Glen St Mary, FL 32040 -
AMENDMENT AND NAME CHANGE 2015-10-23 JOYCE PATRICE CENTER P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State