Search icon

JOY GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: JOY GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOY GALLERY, 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: 08 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000069097
FEI/EIN Number 650861137

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

Address: 3135 E Desert Cove Ave, Phoenix, AZ, 85028, US
Mail Address: 3135 E Desert Cove Ave, Phoenix, AZ, 85028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDUC FRANCINE President 3135 E Desert Cove Ave, Phoenix, AZ, 85028
Gauthier Harvey E Director 3135 E Desert Cove Ave, Phoenix, AZ, 85028
BOLDUC FRANCINE Agent 427 NORTH EAST 13TH AVE, FORT LAUDERDALE, FL, 333011241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3135 E Desert Cove Ave, Phoenix, AZ 85028 -
CHANGE OF MAILING ADDRESS 2014-04-30 3135 E Desert Cove Ave, Phoenix, AZ 85028 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 427 NORTH EAST 13TH AVE, FORT LAUDERDALE, FL 33301-1241 -
CANCEL ADM DISS/REV 2005-03-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 BOLDUC, FRANCINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2007-09-02
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State