Search icon

AMERICAN JUSTICE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN JUSTICE 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: 29 May 2014 (11 years ago)
Document Number: F14000002338
FEI/EIN Number 46-5647159

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

Address: 26060 Acero, Mission Viejo, CA, 92691, US
Mail Address: 26060 Acero, Mission Viejo, CA, 92691, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jonsson Mats Treasurer 26060 Acero, Mission Viejo, CA, 92691
Jonsson Thomas Gene 26060 Acero, Mission Viejo, CA, 92691
Jonsson Britta Director 26060 Acero, Mission Viejo, CA, 92691
Boyd Karen Vice President 26060 Acero, Mission Viejo, CA, 92691
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057395 CORRECTIVESOLUTIONS EXPIRED 2014-06-11 2019-12-31 - 910 CALLE NEGOCIO, SUITE 300, SAN CLEMENTE, CA, 92673

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 26060 Acero, Suite 113, Mission Viejo, CA 92691 -
CHANGE OF MAILING ADDRESS 2024-02-02 26060 Acero, Suite 113, Mission Viejo, CA 92691 -
REGISTERED AGENT NAME CHANGED 2018-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-09
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State