Search icon

JUPITER NARROWS II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DePaul-Bartynski Donna Vice President 409 Stenton Avenue, Flourtown, PA, 19031
WESTCHESTER FLORIDA GOLF, LLC Agent -

Events

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 - -

Documents

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