Search icon

JUPITER NEUROSCIENCES, INC.

Company Details

Entity Name: JUPITER NEUROSCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: F16000000070
FEI/EIN Number 47-4828381
Address: 1001 N US HIGHWAY1, JUPITER, FL, 33477, US
Mail Address: 1001 N US HIGHWAY1, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
ROSEN CHRISTER Agent 2102 Dickens Terrace, Palm Beach Gardens, FL, 33418

Chairman

Name Role Address
ROSEN CHRISTER Chairman 1001 N US HIGHWAY1, JUPITER, FL, 33477

Director

Name Role Address
HAYWARD MARSHALL Director 1001 N US HIGHWAY1, JUPITER, FL, 33477
SILVA ALISON Director 1001 N US HIGHWAY1, JUPITER, FL, 33477
HEMMERLY NICHOLAS Director 1001 N US HIGHWAY1, JUPITER, FL, 33477

Chief Financial Officer

Name Role Address
ELMASRI SALEEM Chief Financial Officer 1001 N US HIGHWAY1, JUPITER, FL, 33477

Chief Administrative Officer

Name Role Address
ROSEN ALEXANDER Chief Administrative Officer 1001 N US HIGHWAY1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-05 JUPITER NEUROSCIENCES, INC. No data
CHANGE OF MAILING ADDRESS 2021-10-05 1001 N US HIGHWAY1, sUITE 504, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2102 Dickens Terrace, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-10-05
Name Change 2021-10-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State