Entity Name: | JOSHUA TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSHUA TECHNOLOGIES, 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: | 26 Aug 1999 (26 years ago) |
Document Number: | P99000077410 |
FEI/EIN Number |
650972215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021 |
Mail Address: | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARBER JONATHAN | President | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021 |
GARBER JONATHAN | Director | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021 |
Reiskind Steven C | Agent | 5011 SR 7, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Reiskind, Steven CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 5011 SR 7, 107, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2004-01-05 | 3371 NORTH HILLS DRIVE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State