Search icon

JOE'S CREEK INDUSTRIAL PARK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S CREEK INDUSTRIAL PARK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S CREEK INDUSTRIAL PARK MANAGEMENT, 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: 18 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000015372
FEI/EIN Number 650750756

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

Address: 2000 S Bayshore Dr, MIAMI, FL, 33133, US
Mail Address: 2000 S Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEEMAN GREGORY D Director 1115 REAGAN TERRACE, AUSTIN, TX, 78704
FLEEMAN JOHN Director 2000 S Bayshore Drive, MIAMI, FL, 33133
FLEEMAN JEFFREY G Director 3747 ROYAL PALM AVE, MIAMI BEACH, FL, 33140
Fleeman Julia Director 12201 S 45th Street, Phoenix, AZ, 85044
FLEEMAN JOHN Agent 2000 S Bayshore Dr, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 2000 S Bayshore Dr, APT 34, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-19 2000 S Bayshore Dr, APT 34, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 2000 S Bayshore Dr, APT 34, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-06 FLEEMAN, JOHN -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State