Entity Name: | JADE 1008, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JADE 1008, CORP. 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: | 23 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2016 (9 years ago) |
Document Number: | P03000069385 |
FEI/EIN Number |
980491761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Urb. Costa del Este Villas del Mar, Casa 1, Panama, 54321, PA |
Mail Address: | 1331 Brickell Bay Dr., Miami, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARJA ASSOCIATES, INC. | Agent | - |
STOPPA MARTIN DANIELA | President | 1331 Brickell Bay Dr., Miami, FL, 33131 |
Stoppa De Trestini Rina M | Secretary | 9448 Lake Serena Dr, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 815 NW 57th Ave, 305B, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | Urb. Costa del Este Villas del Mar, Casa 1, Panama 54321 PA | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | Arja Associates Inc | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | Urb. Costa del Este Villas del Mar, Casa 1, Panama 54321 PA | - |
REINSTATEMENT | 2016-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-08-19 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State