Entity Name: | JUPITER NARROWS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUPITER NARROWS II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | F33122 |
FEI/EIN Number |
592106502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 Stenton Avenue, Flourtown, PA, 19031, US |
Mail Address: | 409 Stenton Avenue, Flourtown, PA, 19031, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePaul-Bartynski Donna | Vice President | 409 Stenton Avenue, Flourtown, PA, 19031 |
WESTCHESTER FLORIDA GOLF, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | DePaul-Schmitt, Alison | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 6062 Golf Villa Drive, Boynton Beach, FL 33437 | - |
REINSTATEMENT | 2019-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-11 | 409 Stenton Avenue, Flourtown, PA 19031 | - |
CHANGE OF MAILING ADDRESS | 2019-12-11 | 409 Stenton Avenue, Flourtown, PA 19031 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State