Search icon

JOSPAT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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