Entity Name: | JUSTICE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUSTICE PLAZA, 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: | 06 Mar 1973 (52 years ago) |
Document Number: | 420460 |
FEI/EIN Number |
591443569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 826 BROADWAY, DUNEDIN, FL, 34698 |
Mail Address: | 826 BROADWAY, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACY GREGORY D | Director | 826 BROADWAY, DUNEDIN, FL, 34698 |
GRACY GREOGORY D | Agent | 826 BROADWAY, DUNEDIN, FL, 34698 |
GRACY, GREGORY D | President | 826 BROADWAY, DUNEDIN, FL, 34698 |
GRACY, GREGORY D. | Treasurer | 826 BROADWAY, DUNEDIN, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-03 | GRACY, GREOGORY D | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-01 | 826 BROADWAY, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 1991-05-01 | 826 BROADWAY, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-03-07 | 826 BROADWAY, DUNEDIN, FL 34698 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State