Search icon

JUSTASHININ, INC. - Florida Company Profile

Company Details

Entity Name: JUSTASHININ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JUSTASHININ, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P13000032885
FEI/EIN Number 46-2506109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19468 Camp Lane, Jupiter, FL 33458
Mail Address: 19468 Camp Lane, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTON, KATHERINE E Agent 19468 Camp Lane, Jupiter, FL 33458
UPTON, KATHERINE E President 19468 Camp Lane, Jupiter, FL 33458
UPTON, KATHERINE E Vice President 19468 Camp Lane, Jupiter, FL 33458
UPTON, JEFFERSON M Secretary 3953 Pinewood Road, Melbourne, FL 32934
UPTON, JEFFERSON M Treasurer 3953 Pinewood Road, Melbourne, FL 32934
UPTON, KATHERINE E Director 19468 Camp Lane, Jupiter, FL 33458
UPTON, JEFFERSON M Director 3953 Pinewood Road, Melbourne, FL 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 19468 Camp Lane, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-06 19468 Camp Lane, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-02-06 UPTON, KATHERINE E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 19468 Camp Lane, Jupiter, FL 33458 -
REINSTATEMENT 2015-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-06-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State