Search icon

JOELEE OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14040
Loan Approval Amount (current) 14040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-1233
Project Congressional District FL-02
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14145.4
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State