Entity Name: | JUST RETAIL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000061875 |
FEI/EIN Number | 341988452 |
Address: | 5617 SKIMMER DRIVE, APOLLO BEACH, FL, 33572 |
Mail Address: | 5617 SKIMMER DRIVE, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY MICAH GESQ. | Agent | 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
WILKINSON CHARLES R | President | 5617 SKIMMER DRIVE, APOLLO BEACH, 33572 |
Name | Role | Address |
---|---|---|
WILKINSON SANDRA K | Vice President | 5617 SKIMMER DRIVE, APOLLO BEACH, 33572 |
Fitch James | Vice President | 2571 Sand Lake Road, Hillsdale, MI, 49242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062401 | JUST RETAIL SERVICES,INC | EXPIRED | 2016-06-24 | 2021-12-31 | No data | 5617 SKIMMER DRIVE, APOLLO BEACH, FL, 33572 |
G09000119067 | WILKINSONSEARCH | EXPIRED | 2009-06-12 | 2014-12-31 | No data | 5625 STRAND BOULEVARD, SUITE 504, NAPLES, FL, 34110 |
G08189900409 | JUSTRETAIL.COM | EXPIRED | 2008-07-07 | 2013-12-31 | No data | 5625 STRAND BOULEVARD, SUITE 504, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-03 | FOGARTY, MICAH G, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-03 | 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-09 | 5617 SKIMMER DRIVE, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2012-08-09 | 5617 SKIMMER DRIVE, APOLLO BEACH, FL 33572 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
Reg. Agent Change | 2016-08-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-08-09 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State