Search icon

C. MATT JOYNER, P.A.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2392611899
Plan sponsor’s address 909 6TH AVENUE NORTH SUITE 201, NAPLES, FL, 34102

Plan administrator’s name and address

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

Agent

Name Role Address
JOYNER Clyde M Agent 800 Misty Pines Cir., NAPLES, FL, 34105

President

Name Role Address
JOYNER Clyde M President 800 Misty Pines Cir., NAPLES, FL, 34105

Events

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

Documents

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