Search icon

JANE TECHNOLOGIES, INC.

Company Details

Entity Name: JANE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Document Number: F19000000998
FEI/EIN Number 47-5287065
Address: 1347 Pacific Ave, Suite 201, Santa Cruz, CA 95060
Mail Address: 1347 Pacific Ave, Suite 201, Santa Cruz, CA 95060
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Rosenfeld, Socrates President 570 37th Ave, Santa Cruz, CA 95062

Secretary

Name Role Address
Rosenfeld, Socrates Secretary 570 37th Ave, Santa Cruz, CA 95062

Director

Name Role Address
Rosenfeld, Socrates Director 570 37th Ave, Santa Cruz, CA 95062
Deans, Nicholas Director 1167 Third St. South, Suite 203 Naples, FL 34102
Rosenfeld, Abraham Director 148 34th Ave, Santa Cruz, CA 95062
Housenbold, Jeffrey Director 1347 Pacific Ave, Santa Cruz, CA 95060
Hargrove, Karen Director 100 Oceanview Drive, La Selva Beach, CA 95076
Tran, Ly Director 27 Sargent Street, Newton, MA 02458

Chief Executive Officer

Name Role Address
Rosenfeld, Socrates Chief Executive Officer 570 37th Ave, Santa Cruz, CA 95062

Chief Technology Officer

Name Role Address
Rosenfeld, Abraham Chief Technology Officer 148 34th Ave, Santa Cruz, CA 95062

Chief Financial Officer

Name Role Address
Hong, Howard Chief Financial Officer 708 Appaloosa Drive, Walnut Creek, CA 94596
Bergin, Noreen Chief Financial Officer 15765 La Mar Ct, Morgan Hill, CA 95037

Chief Operating Officer

Name Role Address
Hong, Howard Chief Operating Officer 708 Appaloosa Drive, Walnut Creek, CA 94596

Treasurer

Name Role Address
Hong, Howard Treasurer 708 Appaloosa Drive, Walnut Creek, CA 94596

Chief Risk Officer

Name Role Address
Roddy, Simon Chief Risk Officer 3807 Via Dolce, Marina Del Rey, CA 90292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1347 Pacific Ave, Suite 201, Santa Cruz, CA 95060 No data
CHANGE OF MAILING ADDRESS 2021-04-16 1347 Pacific Ave, Suite 201, Santa Cruz, CA 95060 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-09
Foreign Profit 2019-02-27

Date of last update: 17 Jan 2025

Sources: Florida Department of State