Search icon

JOPA484, INC. - Florida Company Profile

Company Details

Entity Name: JOPA484, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOPA484, 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 Oct 2005 (20 years ago)
Document Number: P05000139130
FEI/EIN Number 203622532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2459 SE 35TH STREET, OCALA, FL, 34471, US
Mail Address: 5764 N. Orange Blossom Trl., PMB 60812, Orlando, FL, 32810, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICANDIA PAUL Secretary P.O. BOX 2091, BELLEVIEW, FL, 34421
DICANDIA PAUL President P.O. BOX 2091, BELLEVIEW, FL, 34421
Adams John QII Vice President 5764 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32810
TROW & DOBBINS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 2459 SE 35TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2021-04-26 TROW & DOBBINS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 2459 SE 35TH STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1301 NE 14TH STREET, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State