Entity Name: | FOCUS POCUS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOCUS POCUS 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: | 04 Nov 2013 (11 years ago) |
Document Number: | P13000090270 |
FEI/EIN Number |
46-4090853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd, Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROA CARL | President | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Dyszel Josh D | Officer | Josh Dyszel, Plainview, NY, 11803 |
ROA CARL | Agent | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 1400 Village Square Blvd, #3-80462, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 1400 Village Square Blvd, #3-80462, Tallahassee, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 1400 Village Square Blvd, #3-80462, Tallahassee, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State