Entity Name: | JUSCAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUSCAN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | P11000027255 |
FEI/EIN Number |
451263517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 BOBBY JONES DRIVE, HENDERSONVILLE, NC, 28739, US |
Mail Address: | 120 Bobby Jones Drive, Hendersonville, NC, 28739, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN CYNTHIA A | President | 120 BOBBY JONES DRIVE, HENDERSONVILLE, NC, 28739 |
CAIN CYNTHIA A | Director | 120 BOBBY JONES DRIVE, HENDERSONVILLE, NC, 28739 |
CAIN GAVIN | Agent | 1961 Pebble Point Drive, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | 1961 Pebble Point Drive, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | CAIN, GAVIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 120 BOBBY JONES DRIVE, HENDERSONVILLE, NC 28739 | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 120 BOBBY JONES DRIVE, HENDERSONVILLE, NC 28739 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-24 |
Reg. Agent Change | 2021-01-29 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State