Search icon

JUSTSMILE WHITENING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: JUSTSMILE WHITENING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUSTSMILE WHITENING SYSTEMS, 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: 11 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000042663
FEI/EIN Number 650924630

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

Address: 6220 MANATEE AVE. W., SUITE 401, BRADENTON, FL, 34209
Mail Address: 6220 MANATEE AVE. W., SUITE 401, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD JOEL T Chief Executive Officer 6220 MANATEE AVE. W., SUITE 401, BRADENTON, FL, 34209
ALFORD JOEL T Director 6220 MANATEE AVE. W., SUITE 401, BRADENTON, FL, 34209
GRACE GERALD President 90 GRACE CIRCLE, JASPER, AL, 35501
GRACE GERALD Director 90 GRACE CIRCLE, JASPER, AL, 35501
ALFORD JOEL T Agent 6220 MANATEE AVE. W., SUITE 401, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-22 ALFORD, JOEL TDMD -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State