Entity Name: | JUSTIFIED PLUMBING & GAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | P21000026297 |
FEI/EIN Number | APPLIED FOR |
Address: | 114 Marrero Ave, Sebring, FL, 33875, US |
Mail Address: | 114 Marrero Ave, SEBRING, FL, 33875, US |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCDONALD JUSTIN | President | 114 Marrero Ave, SEBRING, FL, 33875 |
Name | Role | Address |
---|---|---|
MCDONALD JUSTIN | Secretary | 114 Marrero Ave, SEBRING, FL, 33875 |
Name | Role | Address |
---|---|---|
MCDONALD JUSTIN | Treasurer | 114 Marrero Ave, SEBRING, FL, 33875 |
Name | Role | Address |
---|---|---|
MCDONALD JUSTIN | Director | 114 Marrero Ave, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 114 Marrero Ave, Sebring, FL 33875 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 114 Marrero Ave, Sebring, FL 33875 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000231967 | ACTIVE | 24000021CCAXMX | HIGHLANDS COUNTY | 2024-04-05 | 2029-04-22 | $27196.58 | FERGUSON ENTERPRISES, LLC, 240-A FORLINES ROAD, WINTERVILLE, NC 28590 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-14 |
Domestic Profit | 2021-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State