Search icon

JUSTRITE FL, INC.

Company Details

Entity Name: JUSTRITE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Feb 2018 (7 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: F18000000745
FEI/EIN Number 57-0861349
Address: 1310 Harris Bridge Road, Anderson, SC 29621
Mail Address: 1310 Harris Bridge Road, Anderson, SC 29621
Place of Formation: SOUTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Glavin, John Director 1310 Harris Bridge Road, Anderson, SC 29621
Kumar, Ankush Director 1310 Harris Bridge Road, Anderson, SC 29621

Secretary

Name Role Address
Glavin, John Secretary 1310 Harris Bridge Road, Anderson, SC 29621

Chief Financial Officer

Name Role Address
Glavin, John Chief Financial Officer 1310 Harris Bridge Road, Anderson, SC 29621

Treasurer

Name Role Address
Glavin, John Treasurer 1310 Harris Bridge Road, Anderson, SC 29621

Officer

Name Role Address
Walczak, Ben Officer 1310 Harris Bridge Road, Anderson, SC 29621
Beak, Todd Officer 1310 Harris Bridge Road, Anderson, SC 29621

Chief Executive Officer

Name Role Address
Kumar, Ankush Chief Executive Officer 1310 Harris Bridge Road, Anderson, SC 29621

President

Name Role Address
Kumar, Ankush President 1310 Harris Bridge Road, Anderson, SC 29621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116468 JUSTRITE EXPIRED 2018-10-29 2023-12-31 No data 1310 HARRIS BRIDGE RD, ANDERSON, SC, 29621
G18000090623 BCIIMG, INCORPORATED EXPIRED 2018-08-15 2023-12-31 No data 1310 HARRIS BRIDGE ROAD, ANDERSON, SC, 29621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1310 Harris Bridge Road, Anderson, SC 29621 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1310 Harris Bridge Road, Anderson, SC 29621 No data
CHANGING ALTERNATE NAME 2019-02-19 JUSTRITE FL, INC. No data
CHANGING ALTERNATE NAME 2018-02-27 INDUSTRIAL MAINTENANCE GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000343588 ACTIVE 1000000865414 COLUMBIA 2020-10-21 2040-10-28 $ 49,558.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
Change Alternate Name 2019-02-19
Change Alternate Name 2018-02-27
Foreign Profit 2018-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347503971 0420600 2024-05-24 15960 COUNTY ROAD 672, LITHIA, FL, 33547
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-05-24
Emphasis N: HEATNEP
Case Closed 2024-11-25

Related Activity

Type Referral
Activity Nr 2163748
Health Yes
Type Inspection
Activity Nr 1748744
Safety Yes
347487449 0420600 2024-05-16 15960 COUNTY ROAD 672, LITHIA, FL, 33547
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-16

Related Activity

Type Complaint
Activity Nr 2160942
Health Yes
Type Inspection
Activity Nr 1750397
Health Yes

Date of last update: 17 Feb 2025

Sources: Florida Department of State