Search icon

JUST-HOLDINGS INC.

Company Details

Entity Name: JUST-HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 2016 (8 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P16000099984
FEI/EIN Number 30-0963393
Address: 781 CRANDON BOULEVARD,, UNIT 301, key biscayne, FL 33149
Mail Address: 781 CRANDON BOULEVARD,, UNIT 301, key biscayne, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
LUNDEBERG, ISABELLA Director 125 HAMPTON LN, KEY BUSCAYNE, FL 33149
LUNDEBERG, MARC Director 125 HAMPTON LANE, KEY BISCAYNE, FL 33149

President

Name Role Address
LUNDEBERG, ISABELLA President 125 HAMPTON LN, KEY BUSCAYNE, FL 33149

Vice President

Name Role Address
HAMMOND, KATHY E Vice President 910 NW 49 COURT, DEERFIELD BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022640 JUST-GO INC. EXPIRED 2017-03-02 2022-12-31 No data 125 HAMPTON LANE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 No data No data
AMENDMENT 2017-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 781 CRANDON BOULEVARD,, UNIT 301, key biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2017-06-12 781 CRANDON BOULEVARD,, UNIT 301, key biscayne, FL 33149 No data
AMENDMENT 2017-03-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-01-17 BUSINESS FILINGS INCORPORATED No data

Documents

Name Date
Amendment 2017-06-13
Amendment 2017-03-27
ANNUAL REPORT 2017-01-17
Domestic Profit 2016-12-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State