Search icon

JOCAMA CORP - Florida Company Profile

Company Details

Entity Name: JOCAMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOCAMA 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: 25 May 2016 (9 years ago)
Document Number: P16000046409
FEI/EIN Number 81-2755766

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

Address: 5440 N STATE RD 7, NORTH LAUDERDALE, FL, 33319, US
Mail Address: 5440 N STATE RD 7, NORTH LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOTO MARIA D President 5440 N STATE RD 7, NORTH LAUDERDALE, FL, 33319
PEREZ ANDA DAVALOS CARLOS Vice President 5440 N STATE RD 7, NORTH LAUDERDALE, FL, 33319
PEREZ DE ANDA JUAN J Director 6523 VIA REGINA, BOCA RATON, FL, 33433
BARBOTO MARIA D Agent 5440 N STATE RD 7, NORTH LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5440 N STATE RD 7, STE 225, NORTH LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-26 5440 N STATE RD 7, STE 225, NORTH LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5440 N STATE RD 7, STE 225, NORTH LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-01-09 BARBOTO, MARIA DOLORES -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-25
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State