Search icon

JOY DORFMAN PA - Florida Company Profile

Company Details

Entity Name: JOY DORFMAN PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOY DORFMAN PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: P97000031889
FEI/EIN Number 650746012

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

Address: 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL, 33483, US
Mail Address: 4396 Bocaire Blvd, Boca Raton, FL, 33487, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorfman Joy A President 4396 Bocaire Blvd, Boca Raton, FL, 33487
ZIPPER JOSHUA L Agent 4260 NE 22ND TERR, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-02-17 1185 East Atlantic Ave, Coldwell Banker, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 4260 NE 22ND TERR, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-01-03 ZIPPER, JOSHUA L -
NAME CHANGE AMENDMENT 2011-09-12 JOY DORFMAN PA -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2006-06-02 JOY ZIPPER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State