Search icon

TOOJAY'S JUPITER, INC.

Company Details

Entity Name: TOOJAY'S JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1986 (39 years ago)
Date of dissolution: 18 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2007 (17 years ago)
Document Number: J08499
FEI/EIN Number 59-2675986
Address: 4050 US HWY 1 SOUTH, JUPITER, FL 33477
Mail Address: 3654 GEORIGA AVE., WEST PALM BEACH, FL 33405
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KORENBAUM, WILLIAM D Agent 3654 GEORIGA AVE., WEST PALM BEACH, FL 33405

President

Name Role Address
KORENBAUM, WILLIAM D President 3654 GEORGIA AVENUE, WEST PALM BEACH, FL 33405

Treasurer

Name Role Address
KORENBAUM, WILLIAM D Treasurer 3654 GEORGIA AVENUE, WEST PALM BEACH, FL 33405

Vice President

Name Role Address
BROWN, JAY A Vice President 3654 GEORGIA AVE., WEST PALM BEACH, FL

Secretary

Name Role Address
BROWN, JAY A Secretary 3654 GEORGIA AVE., WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
CONVERSION 2007-12-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000125249. CONVERSION NUMBER 900000070389
REGISTERED AGENT NAME CHANGED 2005-04-13 KORENBAUM, WILLIAM D No data
NAME CHANGE AMENDMENT 1998-02-03 TOOJAY'S JUPITER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-15 4050 US HWY 1 SOUTH, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 1993-04-15 4050 US HWY 1 SOUTH, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 3654 GEORIGA AVE., WEST PALM BEACH, FL 33405 No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State