Search icon

JUS 4 HER, INC.

Company Details

Entity Name: JUS 4 HER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P10000078964
FEI/EIN Number 27-3549598
Address: 2351 W. Atlantic Blvd, #669494, Pompano Beach, FL, 33066, US
Mail Address: 2351 W. Atlantic Blvd., #669494, Pompano Beach, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES KRISTIE A Agent 2351 W. Atlantic Blvd, Pompano Beach, FL, 33066

President

Name Role Address
JONES KRISTIE A President 2351 W. Atlantic Blvd., Pompano Beach, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114062 JUS 4 KIDZ UNIFORMS ACTIVE 2020-09-02 2025-12-31 No data 2351 W ATLANTIC BLVD, UNIT 669494, POMPANO BCH, FL, 33069
G20000114066 JUS 4 KIDZ PARTY RENTALS ACTIVE 2020-09-02 2025-12-31 No data 2351 W ATLANTIC BLVD, UNIT 669494, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-05 JUS 4 HER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 2351 W. Atlantic Blvd, #669494, Pompano Beach, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 2351 W. Atlantic Blvd, #669494, Pompano Beach, FL 33066 No data
CHANGE OF MAILING ADDRESS 2020-05-19 2351 W. Atlantic Blvd, #669494, Pompano Beach, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 JONES, KRISTIE A No data
REINSTATEMENT 2020-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000159313 TERMINATED 1000000883727 BROWARD 2021-04-05 2041-04-07 $ 18,275.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000582922 TERMINATED 1000000838903 BROWARD 2019-08-26 2039-08-28 $ 4,510.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001083050 TERMINATED 1000000698597 BROWARD 2015-10-30 2035-12-04 $ 5,095.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001518233 TERMINATED 1000000543338 BROWARD 2013-09-29 2033-10-03 $ 332.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
Name Change 2020-06-05
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State