Entity Name: | JOSPAT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Oct 2011 (13 years ago) |
Document Number: | F11000004260 |
FEI/EIN Number |
650621212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CALVO JOHN ANDER | President | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
CALVO JOHN ANDER | Secretary | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
CALVO JOHN ANDER | Treasurer | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
CALVO JOHN ANDER | Director | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
HERNANDEZ DE CALVO MARIANA | Director | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
HERNANDEZ DE CALVO MARIANA | Vice President | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
HERNANDEZ DE CALVO MARIANA | President | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
HERNANDEZ DE CALVO MARIANA | Secretary | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
CORPORATE COMPLIANCE AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | CORPORATE COMPLIANCE AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-11-05 |
AMENDED ANNUAL REPORT | 2018-10-31 |
AMENDED ANNUAL REPORT | 2018-08-23 |
Off/Dir Resignation | 2018-08-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State