Search icon

JUSTIFIED HOMES INC. - Florida Company Profile

Company Details

Entity Name: JUSTIFIED HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUSTIFIED HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000063041
FEI/EIN Number 81-3847942

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

Address: 12995 south cleveland ave, Ft Myers, FL, 33907, US
Mail Address: 12995 south cleveland ave, Ft Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Jordan M President 15145 deer pass road, punta gorda, FL, 33955
jones jordan m Agent 15145 deer pass road, punta gorda, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091708 EMPIRE HOMES OF S.W.F.L. EXPIRED 2018-08-16 2023-12-31 - 921 HICKORY FORK DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-04 - -
CHANGE OF MAILING ADDRESS 2023-01-04 12995 south cleveland ave, Ft Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 12995 south cleveland ave, Ft Myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 15145 deer pass road, punta gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2020-07-31 jones , jordan m -
AMENDMENT 2020-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725901 ACTIVE 24CA348 20TH JUD CIR HENDRY CTY FL 2024-11-08 2029-11-19 $83,936.40 GEORGE MILICEVIC, JR., 321 SE 8TH AVENUE, LABELLE, FL 33935
J24000371417 ACTIVE 23-CA-009342 COUNTY COURT, LEE COUNTY 2023-12-04 2029-06-19 $613,343.78 DECA HOMES, LLC, 101 SW 132 AVENUE, MIAMI, FL 33184
J22000354086 ACTIVE 21-CA-5780 CIR CT 20TH JUD CIR 2022-05-09 2027-08-08 $6,881.35 PLUMBING NERDS, LLC, 1502 RAIL HEAD BLVD., NAPLES, FL 34110

Documents

Name Date
REINSTATEMENT 2023-01-04
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-07-31
Amendment 2020-07-27
Amendment 2019-03-18
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-02-25
Off/Dir Resignation 2018-10-22
Off/Dir Resignation 2018-09-24
Domestic Profit 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915737307 2020-04-30 0455 PPP 15145 Deer Pass Rd, Punta Gorda, FL, 33955-9712
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Punta Gorda, CHARLOTTE, FL, 33955-9712
Project Congressional District FL-17
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46825.55
Forgiveness Paid Date 2022-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State