Search icon

JOSEMA, INC. - Florida Company Profile

Company Details

Entity Name: JOSEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEMA, 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: 22 Apr 1997 (28 years ago)
Document Number: P97000036061
FEI/EIN Number 650918806

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

Address: 275 PALM AVENUE, JUPITER, FL, 33477, US
Mail Address: 275 PALM AVENUE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBANEZ MARIANO Director 275 PALM AVENUE, JUPITER, FL, 33477
IBANEZ MARIANO President 275 PALM AVENUE, JUPITER, FL, 33477
IBANEZ MARIANO Secretary 275 PALM AVENUE, JUPITER, FL, 33477
DE IBANEZ FLORENCIA B Director 275 PALM AVENUE, JUPITER, FL, 33477
DE IBANEZ FLORENCIA B Vice President 275 PALM AVENUE, JUPITER, FL, 33477
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 275 PALM AVENUE, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-03-11 275 PALM AVENUE, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-03-19 CORPORATE MAINTENANCE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State