Entity Name: | JOSEPH CONTRACTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH CONTRACTING 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: | 19 Jun 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S61735 |
FEI/EIN Number |
650272994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 NE 164TH TERRACE, N. MIAMI BEACH, FL, 33162 |
Mail Address: | 560 NE 164TH TERRACE, N. MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ABEPHENE | President | 560 NE 164TH TERRACE, N. MIAMI BEACH, FL, 33162 |
JOSEPH JOEL R | Director | 560 NE 164TH TERRACE, N. MIAMI BEACH, FL, 33162 |
JOSEPH ABEPHENE | Agent | 560 NE 164TH TERR., N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | JOSEPH, ABEPHENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2002-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-29 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State