Search icon

JOE FELEGI, INC. - Florida Company Profile

Company Details

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

JOE FELEGI, 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000010985
FEI/EIN Number 650558836

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

Address: 4100 Powerline Rd, pompano beach, FL, 33073, US
Mail Address: 2895 W. PROSPECT ROAD, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELEGI JOE President 6500 NE 7TH AVENUE, BOCA RATON, FL, 33487
FELEGI JOE Agent 6500 NE 7TH AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077573 FLIP SKINZ EXPIRED 2011-08-04 2016-12-31 - PO BOX 10235, WEST PALM BEACH, FL, 33419
G08100900070 CRITTER CONTROL EXPIRED 2008-04-07 2013-12-31 - 2895 W. PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 4100 Powerline Rd, pompano beach, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 6500 NE 7TH AVENUE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-01-28 4100 Powerline Rd, pompano beach, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000227149 ACTIVE 1000000106591 45918 526 2009-01-14 2029-01-22 $ 1,295.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000227156 ACTIVE 1000000106592 45918 527 2009-01-14 2029-01-22 $ 1,279.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000227164 ACTIVE 1000000106593 45918 1018 2009-01-14 2029-01-22 $ 1,271.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000227172 ACTIVE 1000000106594 45918 1019 2009-01-14 2029-01-22 $ 1,900.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000467257 TERMINATED 1000000106591 45918 526 2009-01-14 2029-01-28 $ 1,295.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000467265 TERMINATED 1000000106592 45918 527 2009-01-14 2029-01-28 $ 1,279.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000467273 TERMINATED 1000000106593 45918 1018 2009-01-14 2029-01-28 $ 1,271.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000467281 TERMINATED 1000000106594 45918 1019 2009-01-14 2029-01-28 $ 1,900.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000099512 TERMINATED 1000000013813 3153 432 2005-06-24 2010-07-13 $ 363.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J05000096179 TERMINATED 1000000013808 39895 1556 2005-06-22 2010-07-06 $ 413.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310029582 0419700 2007-01-05 1 CORDOVA STREET, ST. AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-01-25
Abatement Due Date 2007-01-30
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State