Search icon

JUSTICE BENEFITS, INC. - Florida Company Profile

Company Details

Entity Name: JUSTICE BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: F02000001484
FEI/EIN Number 752928156

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

Address: 1711 E. Beltline Road, Coppell, TX, 75019, US
Mail Address: 1711 E. Beltline Road, Coppell, TX, 75019, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
LIU C. ROBIN Director 1711 E. Beltline Road, Coppell, TX, 75019
LIU C. ROBIN Vice President 1711 E. Beltline Road, Coppell, TX, 75019
LIU C. ROBIN Treasurer 1711 E. Beltline Road, Coppell, TX, 75019
LIU C. ROBIN Secretary 1711 E. Beltline Road, Coppell, TX, 75019
WOLF TERESA M Director 1711 E. Beltline Road, Coppell, TX, 75019
WOLF TERESA M Vice President 1711 E. Beltline Road, Coppell, TX, 75019
WOLF TERESA M Treasurer 1711 E. Beltline Road, Coppell, TX, 75019
WOLF TERESA M Secretary 1711 E. Beltline Road, Coppell, TX, 75019
BREWER ALEXANDER N Director 1711 E. Beltline Road, Coppell, TX, 75019
BREWER ALEXANDER N Vice President 1711 E. Beltline Road, Coppell, TX, 75019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1711 E. Beltline Road, Coppell, TX 75019 -
CHANGE OF MAILING ADDRESS 2015-04-30 1711 E. Beltline Road, Coppell, TX 75019 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-03-16 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2006-02-13 JUSTICE BENEFITS, INC. -
CANCEL ADM DISS/REV 2004-11-05 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State