Search icon

JUPITER RESOURCES, INC.

Company Details

Entity Name: JUPITER RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000006075
FEI/EIN Number 522019749
Address: 9687 S 35 STREET, LAKE WORTH, FL, 33467
Mail Address: 9687 S 35 STREET, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
MALEK JEAN ROBERT Agent 1137 ISLAND SHORES, WEST PALM BEACH, FL, 33414

Chairman

Name Role Address
MELONI FRANCESCA Chairman 9687 S 35 STREET, LAKE WORTH, FL, 33467
MALEK RAJA A Chairman 9687 S 35 STREET, LAKE WORTH, FL, 33467

President

Name Role Address
MELONI FRANCESCA President 9687 S 35 STREET, LAKE WORTH, FL, 33467

Vice President

Name Role Address
MALEK RAJA A Vice President 9687 S 35 STREET, LAKE WORTH, FL, 33467

Chief Operating Officer

Name Role Address
MALEK JEAN ROBERT Chief Operating Officer 1137 ISLAND SHORES DR, GREENACRES, FL, 33413

NA

Name Role
NOT APPLICABLE LLC NA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-13 MALEK, JEAN ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-24 9687 S 35 STREET, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2002-10-24 9687 S 35 STREET, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-24 1137 ISLAND SHORES, GREENACRES, WEST PALM BEACH, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-10-24
ANNUAL REPORT 1999-03-06
Foreign Profit 1998-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State