Search icon

JOYCE GOODMAN-GUENTHER P.A. - Florida Company Profile

Company Details

Entity Name: JOYCE GOODMAN-GUENTHER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYCE GOODMAN-GUENTHER P.A. 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: S33566
FEI/EIN Number 650244105

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

Address: 13825 SW 82 Court, MIAMI, FL, 33158, US
Mail Address: 13825 SW 82 Court, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHER JOYCE Agent 13825 SW 82 CT., MIAMI, FL, 33158
GOODMAN-GUENTHER, JOYCE President 13825 SW 82 Court, MIAMI, FL, 33158
GOODMAN-GUENTHER, JOYCE Director 13825 SW 82 Court, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 13825 SW 82 Court, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2021-03-16 13825 SW 82 Court, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 13825 SW 82 CT., MIAMI, FL 33158 -
REGISTERED AGENT NAME CHANGED 1992-04-30 GUENTHER, JOYCE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30031.5

Date of last update: 02 Jun 2025

Sources: Florida Department of State