Entity Name: | JOSCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSCO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | P03000016468 |
FEI/EIN Number |
223895191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13203,Emerald Acres Ave, Dover, FL, 33527, US |
Mail Address: | 13203, Emerald Acres Ave, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHEN JOSE | President | 13203,Emerald Acres Ave, Dover, FL, 33527 |
STEPHEN JOSE | Director | 13203,Emerald Acres Ave, Dover, FL, 33527 |
STEPHEN JOSE | Agent | 13203,Emerald Acres Ave, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-21 | 13203,Emerald Acres Ave, Dover, FL 33527 | - |
REINSTATEMENT | 2021-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-21 | 13203,Emerald Acres Ave, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2021-12-21 | 13203,Emerald Acres Ave, Dover, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | STEPHEN, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-12-21 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1370707909 | 2020-06-10 | 0455 | PPP | 803 E BRANDON BLVD, BRANDON, FL, 33511-5408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State