Entity Name: | JUSTICE INVESTIGATIONS SERVICES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Jun 2011 (14 years ago) |
Document Number: | P11000056351 |
FEI/EIN Number | 452583045 |
Address: | 1076 NW Eucalyptus Ave, Arcadia, FL, 34266, US |
Mail Address: | 1076 NW Eucalyptus Ave, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDER-FAUL MARTHA S | Agent | 1076 NW Eucalyptus Ave, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
LANDER-FAUL MARTHA S | Director | 1076 NW Eucalyptus Ave, Arcadia, FL, 34266 |
BRUDER GEORGE | Director | 1076 NW Eucalyptus Ave, Arcadia, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007961 | JUSTICE TRAINING CENTERS | EXPIRED | 2014-01-23 | 2019-12-31 | No data | 530 1/2 12TH STREET WEST, BRADENTON, FL, 34205 |
G13000018856 | JUSTICE INVESTIGATIONS & PROCESS SERVICES | EXPIRED | 2013-02-23 | 2018-12-31 | No data | 530 1/2 12TH STREET WEST, BRADENTON, FL, 34205 |
G12000114900 | JUSTICE INVESTIGATIONS | EXPIRED | 2012-11-30 | 2017-12-31 | No data | 530 1/2 12TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 1076 NW Eucalyptus Ave, Arcadia, FL 34266 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 1076 NW Eucalyptus Ave, Arcadia, FL 34266 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 1076 NW Eucalyptus Ave, Arcadia, FL 34266 | No data |
CONVERSION | 2011-06-15 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100000820 ORIGINALLY FILED ON 06/15/2011. CONVERSION NUMBER 300000114473 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State