Search icon

DESPERTEMA CORP - Florida Company Profile

Company Details

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

DESPERTEMA 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: 07 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P19000063258
FEI/EIN Number 84-2757466

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

Address: 7385 PARK VILLAGE DR, JACKSONVILLE, FL, 32256, US
Mail Address: 7385 PARK VILLAGE DR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MORA ABELARDO J President 7385 PARK VILLAGE DR, JACKSONVILLE, FL, 32256
GIRALDO SANDOVAL JESSICA I Vice President 7385 PARK VILLAGE DR, JACKSONVILLE, FL, 32256
SANCHEZ MORA ABELARDO J Agent 7385 PARK VILLAGE DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7385 PARK VILLAGE DR, APT 6201, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-05-01 7385 PARK VILLAGE DR, APT 6201, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7385 PARK VILLAGE DR, APT 6201, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 SANCHEZ MORA, ABELARDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-30
Domestic Profit 2019-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State