Entity Name: | JUS-COM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F13000000080 |
FEI/EIN Number |
351759531
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
FTE NETWORKS, INC. | Agent | - |
Sirotka Anthony | President | 999 VANDERBILT Beach ROAD, Naples, FL, 34108 |
Sirotka Anthony | Director | 999 VANDERBILT Beach ROAD, NAPLES, FL, 34108 |
PALLESCHI MICHAEL | Chief Executive Officer | 999 VANDERBILT Beach ROAD, NAPLES, FL, 34108 |
Gooldy Kirstin | Secretary | 999 VANDERBILT Beach ROAD, Naples, FL, 34108 |
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 | - | 5495 BRYSON DRIVE, STE. 423, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 999 VANDERBILT ROAD, SUITE 601, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 999 VANDERBILT ROAD, SUITE 601, Naples, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 999 Vanderbilt Beach Road, Suite 601, Naples, FL 34108 | - |
AMENDMENT | 2015-10-05 | - | AFFIDAVIT CHANGING O/D |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | FTE Networks | - |
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 Apr 2025
Sources: Florida Department of State