Search icon

JOAD SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: JOAD SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOAD SERVICES, CORP. 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P99000037557
FEI/EIN Number 650919385

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

Address: 10900 SW 48 STREET, FT.LAUDERDALE, FL, 33328
Mail Address: 10900 SW 48 STREET, FT.LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADLER ROBERT A President 3551 N. 55TH AVE, HOLLYWOOD, FL, 33021
RADLER ROBERT A Secretary 3551 N. 55TH AVE, HOLLYWOOD, FL, 33021
RADLER ROBERT A Treasurer 3551 N. 55TH AVE, HOLLYWOOD, FL, 33021
RADLER ROBERT A Director 3551 N. 55TH AVE, HOLLYWOOD, FL, 33021
RADLER ROBERT Agent 3551 N.55TH AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151169 GLENN'S GREENERY EXPIRED 2009-08-31 2014-12-31 - JOAD SERVICES, CORPORATION, 10900 SW 48TH STRRET, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 10900 SW 48 STREET, FT.LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2001-05-14 10900 SW 48 STREET, FT.LAUDERDALE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2001-05-14 RADLER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 3551 N.55TH AVENUE, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State