Entity Name: | SPKED INC. |
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: | 07 Nov 2024 (6 months ago) |
Document Number: | F24000005805 |
Address: | 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, US |
Mail Address: | 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN JASON | President | 8 RICKLAND DR., NORTH CALDWELL, NJ, 07056 |
COHEN JASON | Director | 8 RICKLAND DR., NORTH CALDWELL, NJ, 07056 |
COHEN JASON | Chief Executive Officer | 8 RICKLAND DR., NORTH CALDWELL, NJ, 07056 |
COHEN JOSHUA | Director | 27 STONEWALL DR., LIVINGSTON, NJ, 07039 |
SALZMAN CHARLES | Director | 27 STONEWALL DR., LIVINGSTON, NJ, 07039 |
GIARDINA ANTHONY | Treasurer | 27 STONEWALL DR., LIVINGSTON, NJ, 07039 |
GIARDINA ANTHONY | Chief Financial Officer | 27 STONEWALL DR., LIVINGSTON, NJ, 07039 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604 | - |
Name | Date |
---|---|
Foreign Profit | 2024-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State