Search icon

JOYCE MILLER REALTY, INC. - Florida Company Profile

Company Details

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

JOYCE MILLER REALTY, 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: 28 Sep 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V67059
FEI/EIN Number 593143139

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

Address: 7220 US HWY 129 SOUTH, JASPER, FL, 32052
Mail Address: 7220 US HWY 129 SOUTH, JASPER, FL, 32052
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, JOYCE Director 7220 US HWY 129 SOUTH, JASPER, FL, 32052
MILLER, JOYCE Agent 7220 US HWY 129 SOUTH, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 7220 US HWY 129 SOUTH, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2001-04-30 7220 US HWY 129 SOUTH, JASPER, FL 32052 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 7220 US HWY 129 SOUTH, JASPER, FL 32052 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State