Entity Name: | JUS-COM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F13000000080 |
FEI/EIN Number | 351759531 |
Address: | 999 VANDERBILT ROAD, Naples, FL, 34108, US |
Mail Address: | 999 VANDERBILT ROAD, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | INDIANA |
Name | Role |
---|---|
FTE NETWORKS, INC. | Agent |
Name | Role | Address |
---|---|---|
Sirotka Anthony | President | 999 VANDERBILT Beach ROAD, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Sirotka Anthony | Director | 999 VANDERBILT Beach ROAD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PALLESCHI MICHAEL | Chief Executive Officer | 999 VANDERBILT Beach ROAD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Gooldy Kirstin | Secretary | 999 VANDERBILT Beach ROAD, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Lethem David | Chief Financial Officer | 999 VANDERBILT Beach ROAD, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043522 | FTE NETWORK SERVICES | EXPIRED | 2014-05-02 | 2019-12-31 | No data | 5495 BRYSON DRIVE, STE. 423, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 999 VANDERBILT ROAD, SUITE 601, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 999 VANDERBILT ROAD, SUITE 601, Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 999 Vanderbilt Beach Road, Suite 601, Naples, FL 34108 | No data |
AMENDMENT | 2015-10-05 | No data | AFFIDAVIT CHANGING O/D |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | FTE Networks | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-10-05 |
ANNUAL REPORT | 2015-07-10 |
ANNUAL REPORT | 2014-04-17 |
Foreign Profit | 2013-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State