Search icon

JWSP INVESTMENTS, INC.

Company Details

Entity Name: JWSP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1997 (27 years ago)
Document Number: P97000081312
FEI/EIN Number 65-0781949
Mail Address: 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA
Address: 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Crosby, Michael Vice President 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401
Preston, Stephen S.B. Vice President 3508 Saint Johns Drive, Dallas, TX 75205
Green , Robert S. Vice President 2851 John Street, Suite One, Markham L3R 5R7 CA

Co

Name Role Address
Green , Robert S. Co 2851 John Street, Suite One, Markham L3R 5R7 CA
Preston, Jeffrey W. Co 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401

Chair

Name Role Address
Green , Robert S. Chair 2851 John Street, Suite One, Markham L3R 5R7 CA
Preston, Jeffrey W. Chair 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401

DIRECTOR

Name Role Address
Green , Robert S. DIRECTOR 2851 John Street, Suite One, Markham L3R 5R7 CA

President

Name Role Address
Preston, Jeffrey W. President 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401

Director

Name Role Address
Preston, Jeffrey W. Director 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-04-14 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State