Company Details
Entity Name: |
SPKED INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Active
|
Date Filed: |
07 Nov 2024 (3 months ago)
|
Document Number: |
F24000005805 |
Address: |
1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604 |
Mail Address: |
1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604 |
Place of Formation: |
DELAWARE |
President
Name |
Role |
Address |
COHEN, JASON
|
President
|
8 RICKLAND DR., NORTH CALDWELL, NJ 07056
|
Director
Name |
Role |
Address |
COHEN, JASON
|
Director
|
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
|
Chief Executive Officer
Name |
Role |
Address |
COHEN, JASON
|
Chief Executive Officer
|
8 RICKLAND DR., NORTH CALDWELL, NJ 07056
|
Treasurer
Name |
Role |
Address |
GIARDINA, ANTHONY
|
Treasurer
|
27 STONEWALL DR., LIVINGSTON, NJ 07039
|
Chief Financial Officer
Name |
Role |
Address |
GIARDINA, ANTHONY
|
Chief Financial Officer
|
27 STONEWALL DR., LIVINGSTON, NJ 07039
|
Events
Event Type |
Filed Date |
Value |
Description |
CHANGE OF PRINCIPAL ADDRESS
|
2024-11-21
|
1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604
|
No data
|
CHANGE OF MAILING ADDRESS
|
2024-11-21
|
1000 LAFAYETTE BLVD, Ste 1172, BRIDGEPORT, CT 06604
|
No data
|
Date of last update: 07 Feb 2025
Sources:
Florida Department of State