Search icon

WILLIAM T. JOYNER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM T. JOYNER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM T. JOYNER, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: S83835
FEI/EIN Number 650292755

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

Address: 1960 NE 47th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 1960 NE 47th Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760552079 2006-11-08 2022-12-20 1960 NE 47TH ST STE 105, FORT LAUDERDALE, FL, 333087708, US 1960 NE 47TH ST STE 105, FORT LAUDERDALE, FL, 333087708, US

Contacts

Phone +1 954-491-7664
Fax 9544919342

Authorized person

Name DR. WILLIAM THOMAS JOYNER
Role OWNER/PRESIDENT
Phone 9544917664

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Joyner William T Director 1960 NE 47th Street, Fort Lauderdale, FL, 33308
Joyner William T President 1960 NE 47th Street, Fort Lauderdale, FL, 33308
Joyner William T Secretary 1960 NE 47th Street, Fort Lauderdale, FL, 33308
Joyner William T Treasurer 1960 NE 47th Street, Fort Lauderdale, FL, 33308
Joyner William T Agent 1960 NE 47th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-12-20 1960 NE 47th Street, Suite 105, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-10 Joyner, William T -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LUKAS MORAN, a minor, etc., et al. VS WILLIAM T. JOYNER, M.D., et al. 4D2015-2900 2015-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-29544 07

Parties

Name LUKAS MORAN
Role Petitioner
Status Active
Representations LINDA A. ALLEY (DNU)
Name JOSEPH MORAN
Role Petitioner
Status Active
Name CANDESS MORAN
Role Petitioner
Status Active
Name ORLANDO MILAN, M.D.
Role Appellee
Status Active
Name WILLIAM T. JOYNER, M.D., P.A.
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name WILLIAM T. JOYNER, M.D.
Role Respondent
Status Active
Representations Richard Thomas Woulfe, JENNIFER S. MULLIGAN, Dinah Stein, Thomas C. Heath
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 30, 2015 petition for writ of certiorari is denied.
Docket Date 2015-11-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of LUKAS MORAN
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's September 9, 2015 motion for extension of time is granted and the time for filing a reply to the response is extended fourteen (14) days from the date of this order. No further extensions will be granted for the reply to response.
Docket Date 2015-09-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of LUKAS MORAN
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LUKAS MORAN
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 27, 2015 order is amended as follows: ORDERED that respondent's August 21, 2015 motion for extension of time is granted,and the time for filing a response is extended to and including August 31, 2015.
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 21, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including August 31, 2015; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ **NO REPLY NEEDED** ORDERED that respondent shall file a response within ten (10) days and show cause why the petition should not be granted.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUKAS MORAN
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LUKAS MORAN

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296257207 2020-04-27 0455 PPP 1940 NE 47 Street Suite 2, Fort Lauderdale, FL, 33308
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33428.75
Loan Approval Amount (current) 33428.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33621.89
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State