Search icon

ONSPOT HOME WATCH INC. - Florida Company Profile

Company Details

Entity Name: ONSPOT HOME WATCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONSPOT HOME WATCH 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: 05 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P16000031037
FEI/EIN Number 81-2146094

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

Address: 8201 SE ROYAL ST, HOBE SOUND, FL, 33455, US
Mail Address: 8201 SE ROYAL ST, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINAN JASON President 8201 SE ROYAL ST, HOBE SOUND, FL, 33455
FINAN JASON Vice President 8201 SE ROYAL ST, HOBE SOUND, FL, 33455
FINAN JASON Secretary 8201 SE ROYAL ST, HOBE SOUND, FL, 33455
FINAN JASON Treasurer 8201 SE ROYAL ST, HOBE SOUND, FL, 33455
MATTHEWS JOSEPH Agent 13700 US HIGHWAY ONE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-09 ONSPOT HOME WATCH INC. -
CHANGE OF MAILING ADDRESS 2020-04-20 8201 SE ROYAL ST, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 13700 US HIGHWAY ONE, Ste. 101, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-29
Name Change 2023-02-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State