Search icon

JOYE'S GEMS & THINGS, INC. - Florida Company Profile

Company Details

Entity Name: JOYE'S GEMS & THINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYE'S GEMS & THINGS, 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: 14 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000091222
FEI/EIN Number 593283837

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

Address: 130 NW HILTON AVE, LAKE CITY, FL, 32055
Mail Address: 130 NW HILTON AVE, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS PETER N Agent 130 NW HILTON AVE, LAKE CITY, FL, 32055
PETER N. FRANCIS Vice President 294 S.W. LAGUNA GLEN, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 130 NW HILTON AVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2003-04-21 130 NW HILTON AVE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 130 NW HILTON AVE, LAKE CITY, FL 32055 -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-03-30 FRANCIS, PETER N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001070597 LAPSED COSO-14-008525 BROWARD COUNTY COURT 2014-10-22 2019-12-10 $1,276.08 J.K.MARKETING INTERNATIONAL,INC.D/B/A DIAMONDS ANYWHERE, 900 N FEDERAL HWY, #203, HALLANDALE BEACH, FL 33009
J14000504364 TERMINATED 1000000603480 COLUMBIA 2014-03-27 2034-05-01 $ 22,998.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000827413 TERMINATED 1000000394895 COLUMBIA 2012-10-10 2032-11-07 $ 8,770.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000102924 TERMINATED 1000000249956 COLUMBIA 2012-02-07 2032-02-15 $ 5,834.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000290259 TERMINATED 1000000214326 COLUMBIA 2011-05-04 2031-05-11 $ 9,647.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000331790 TERMINATED 1000000158047 COLUMBIA 2010-01-20 2030-02-16 $ 2,885.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State