Entity Name: | JOELEE OF TALLAHASSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOELEE OF TALLAHASSEE, 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: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 20 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | P95000017844 |
FEI/EIN Number |
59-3289405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 VILLAGE SQUARE BLVD # 16, TALLAHASSEE, FL, 32312, US |
Mail Address: | 40 RADER STREET, NORFOLK, VA, 23510, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEGLOW CHARLOTTE G | President | 40 RADER STREET, NORFOLK, VA, 23510 |
PEGLOW CHARLOTTE G | Treasurer | 40 RADER STREET, NORFOLK, VA, 23510 |
PEGLOW CHARLOTTE G | Secretary | 40 RADER STREET, NORFOLK, VA, 23510 |
Peglow STEPHANIE L | Vice President | 1009 SHIRLEY AVE, Norfolk, VA, 23507 |
PIERCE ROBERT A | Agent | 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 323011517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 | - | - |
AMENDMENT | 2022-11-21 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | PIERCE, ROBERT A | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 1400 VILLAGE SQUARE BLVD # 16, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-04 | 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-11 | 1400 VILLAGE SQUARE BLVD # 16, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2001-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-25 |
Amendment | 2022-11-21 |
AMENDED ANNUAL REPORT | 2022-09-29 |
AMENDED ANNUAL REPORT | 2022-09-27 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8462917302 | 2020-05-01 | 0491 | PPP | 1400 VILLAGE SQUARE BLVD STE 14, TALLAHASSEE, FL, 32312-1233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State