Search icon

JUSTIS INDUSTRIES, INCORPORATED

Company Details

Entity Name: JUSTIS INDUSTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P08000063024
FEI/EIN Number 263213148
Address: 2549 SW Import Drive, Port Saint Lucie, FL, 34987, US
Mail Address: 2549 SW Import Drive, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTIS JEFFREY D Agent 2549 SW Import Drive, Port Saint Lucie, FL, 34987

President

Name Role Address
JUSTIS JEFFREY D President 2549 SW Import Drive, Port Saint Lucie, FL, 34987

Secretary

Name Role Address
JUSTIS JEFFREY D Secretary 2549 SW Import Drive, Port Saint Lucie, FL, 34987

Treasurer

Name Role Address
JUSTIS JEFFREY D Treasurer 2549 SW Import Drive, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044833 JUSTIS REALTY ACTIVE 2022-04-08 2027-12-31 No data 1776 POLK STREET, #2309, HOLLYWOOD, FL, 33020
G15000110707 JUSTIS DEVELOPMENT ACTIVE 2015-10-30 2025-12-31 No data 2549 SW IMPORT DRIVE, PORT SAINT LUCIE, FL, 34987
G14000093304 JUSTIS CONSTRUCTION EXPIRED 2014-09-12 2024-12-31 No data 2549 SW IMPORT DRIVE, PORT ST LUCIE, FL, 34987
G10000045319 JUSTIS INSPECTIONS EXPIRED 2010-05-20 2015-12-31 No data 2324 VAN BUREN STREET, #201, HOLLYWOOD, FL, 33020
G08317900262 JUSTIS CONSTRUCTION EXPIRED 2008-11-12 2013-12-31 No data 2324 VAN BUREN STREET, SUITE 201, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2549 SW Import Drive, Port Saint Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-04-22 2549 SW Import Drive, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2549 SW Import Drive, Port Saint Lucie, FL 34987 No data
AMENDMENT 2019-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-02
Amendment 2019-10-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State