Entity Name: | J.S.T. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.S.T. 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: | 07 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (6 months ago) |
Document Number: | P13000041029 |
FEI/EIN Number |
46-2735312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2006 GORDON STREET, TAMPA, FL, 33605, US |
Mail Address: | 2006 GORDON STREET, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOEL | President | 2006 GORDON STREET, TAMPA, FL, 33605 |
CRUZ JOEL | Agent | 2006 GORDON STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | CRUZ, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2016-12-01 | J.S.T. INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2016-12-01 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State