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 |
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 | - |
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 | - |
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