Search icon

EMERALD HARBOUR OF JUPITER, INC.

Company Details

Entity Name: EMERALD HARBOUR OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J85793
FEI/EIN Number 65-0047006
Address: EMERALD HARBOUR OF JUPITER, INC., 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458
Mail Address: EMERALD HARBOUR OF JUPITER, INC., P.O. BOX 3967, TEQUESTA, FL 33469
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES HELM Agent 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458

President

Name Role Address
HELM, JAMES President 8297 SE COUNTRY EST WAY, JUPITER, FL 33458

Director

Name Role Address
HELM, JAMES Director 8297 SE COUNTRY EST WAY, JUPITER, FL 33458
HELM, KIM Director 8297 SE COUNTRY EST WAY, JUPITER, FL 33458

Secretary

Name Role Address
HELM, KIM Secretary 8297 SE COUNTRY EST WAY, JUPITER, FL 33458

Treasurer

Name Role Address
HELM, KIM Treasurer 8297 SE COUNTRY EST WAY, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-18 JAMES HELM No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 EMERALD HARBOUR OF JUPITER, INC., 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2004-02-09 EMERALD HARBOUR OF JUPITER, INC., 1025 W INDIANTOWN RD, SUITE 101, JUPITER, FL 33458 No data
NAME CHANGE AMENDMENT 2002-09-30 EMERALD HARBOUR OF JUPITER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000461510 LAPSED 2009-CA-000426 CIRCUIT CT 19TH JUD DIST MC 2012-05-11 2017-05-31 $112,449.00 ROBERT G. BRUCE, 4400 MARSH LANDING BLVD., SUITE 2, PONTE VEDRA BEACH, FL 32082

Court Cases

Title Case Number Docket Date Status
KIM HELM and EMERALD HARBOUR OF JUPITER, INC. VS ROBERT BRUCE 4D2012-2166 2012-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
09-426 CA

Parties

Name EMERALD HARBOUR OF JUPITER, INC.
Role Appellant
Status Active
Name KIM HELM
Role Appellant
Status Active
Representations John R. Sheppard
Name ROBERT BRUCE, LLC
Role Appellee
Status Active
Representations Leif Jau Grazi
Name HON. JAMES W. MCCANN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ DISMISSED
Docket Date 2013-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KIM HELM
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 9, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT BRUCE
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 11, 2013, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT BRUCE
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT BRUCE
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT BRUCE
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES (WITH CD ROM) **13 ROA VOLUMES + ONE MASTER INDEX**
Docket Date 2012-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Sheppard, Jr. 0867152
Docket Date 2012-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (ONE COPY FILED 10/10/12) *E*
On Behalf Of KIM HELM
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 10/8/12
Docket Date 2012-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIM HELM
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIM HELM
Docket Date 2012-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John R. Sheppard, Jr. 0867152
Docket Date 2012-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIM HELM

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-13
Name Change 2002-09-30
ANNUAL REPORT 2002-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State