Search icon

JOYCE MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: JOYCE MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYCE MILLWORK, 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P98000008282
FEI/EIN Number 593501502

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

Address: 555 HALE ROAD, GENEVA, FL, 32732
Mail Address: 555 HALE ROAD, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE KIMBERLY M Director 555 HALE ROAD, GENEVA, FL, 32732
JOYCE JEFFREY A Director 555 HALE ROAD, GENEVA, FL, 32732
JOYCE KIMBERLY M Agent 555 HALE ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
CHANGE OF MAILING ADDRESS 2007-03-09 555 HALE ROAD, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 555 HALE ROAD, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 555 HALE ROAD, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000616822 ACTIVE 1000000441873 SEMINOLE 2013-02-25 2033-03-27 $ 338.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000620568 TERMINATED 1000000457227 SEMINOLE 2013-02-20 2033-03-27 $ 2,281.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000587886 TERMINATED 1000000231431 SEMINOLE 2011-09-01 2031-09-14 $ 3,044.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000288279 TERMINATED 1000000213296 SEMINOLE 2011-04-29 2031-05-11 $ 1,566.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000966686 TERMINATED 1000000188008 SEMINOLE 2010-09-22 2030-10-06 $ 436.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-31
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-08-22
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State