Search icon

JUSTICE AV SOLUTIONS INC.

Branch

Company Details

Entity Name: JUSTICE AV SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 May 2002 (23 years ago)
Branch of: JUSTICE AV SOLUTIONS INC., KENTUCKY (Company Number 0156984)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: F02000002401
FEI/EIN Number 610990800
Address: 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223, US
Mail Address: 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223, US
Place of Formation: KENTUCKY

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
GREEN ANDREW R Chief Executive Officer 13020 Middletown Industrial Blvd., LOUISVILLE, KY, 40223

Chief Financial Officer

Name Role Address
Bush Elaine G Chief Financial Officer 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223

Chief Operating Officer

Name Role Address
Green Brian Chief Operating Officer 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-12-05 JUSTICE AV SOLUTIONS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-08-24 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
Name Change 2016-12-05
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State