Search icon

JUST ENERGY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: JUST ENERGY SOLUTIONS 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: 11 Aug 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: F06000005301
FEI/EIN Number 330769555

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

Address: 5251 Westheimer Road, Houston, TX, 77056, US
Mail Address: 5251 Westheimer Road, Houston, TX, 77056, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Carter Michael President 5251 Westheimer Road, Houston, TX, 77056
WILKS GREG Chief Financial Officer 5251 Westheimer Road, Houston, TX, 77056
DAVIDS JONAH Executive Vice President 80 Courtneypark Drive West, Mississauga, On, L5W 03
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 5251 Westheimer Road, 1000, Houston, TX 77056 -
CHANGE OF MAILING ADDRESS 2020-04-15 5251 Westheimer Road, 1000, Houston, TX 77056 -
NAME CHANGE AMENDMENT 2017-04-05 JUST ENERGY SOLUTIONS INC. -
REINSTATEMENT 2010-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-07-21 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001627950 LAPSED 1000000549784 COLUMBIA 2013-10-29 2023-11-07 $ 413.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
Name Change 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State