Search icon

JUSTENNIS, INC. - Florida Company Profile

Company Details

Entity Name: JUSTENNIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUSTENNIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 2002 (23 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: P02000099598
FEI/EIN Number 510426511

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

Address: 13000 TAMIAMI TRAIL N, SUITE 3, NAPLES, FL, 34110, US
Mail Address: 13000 TAMIAMI TRAIL N, SUITE 3, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTEY RODERICK L President 13000 TAMIAMI TRAIL N, NAPLES, FL, 34110
CANTEY RODERICK L Agent 13000 TAMIAMI TRAIL N, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 13000 TAMIAMI TRAIL N, SUITE 3, NAPLES, FL 34110 -
AMENDMENT 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 13000 TAMIAMI TRAIL N, SUITE 3, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-11-04 13000 TAMIAMI TRAIL N, SUITE 3, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-11-04 CANTEY, RODERICK L. -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
Amendment 2019-11-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-09-10
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State