Entity Name: | C. MATT JOYNER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 1997 (28 years ago) |
Document Number: | P97000068644 |
FEI/EIN Number | 593471444 |
Address: | 800 Misty Pines Cir., STE 106, NAPLES, FL, 34105, US |
Mail Address: | 800 Misty Pines Cir., STE 106, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. MATT JOYNER, P.A. PROFIT SHARING PLAN | 2009 | 593471444 | 2010-06-21 | C. MATT JOYNER, P.A. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593471444 |
Plan administrator’s name | C. MATT JOYNER, P.A. |
Plan administrator’s address | 909 6TH AVENUE NORTH SUITE 201, NAPLES, FL, 34102 |
Administrator’s telephone number | 2392611899 |
Signature of
Role | Plan administrator |
Date | 2010-06-21 |
Name of individual signing | CLYDE JOYNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOYNER Clyde M | Agent | 800 Misty Pines Cir., NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
JOYNER Clyde M | President | 800 Misty Pines Cir., NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 800 Misty Pines Cir., STE 106, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 800 Misty Pines Cir., STE 106, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-21 | JOYNER, Clyde Matt | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 800 Misty Pines Cir., STE 106, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State