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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
GREEN ANDREW R | Chief Executive Officer | 13020 Middletown Industrial Blvd., LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
Bush Elaine G | Chief Financial Officer | 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
Green Brian | Chief Operating Officer | 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223 |
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 |
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