Search icon

JUPITER PUMP AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER PUMP AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER PUMP AND SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1990 (35 years ago)
Date of dissolution: 23 Mar 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: L76095
FEI/EIN Number 650254776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9260 W INDIANTOWN ROAD, B10, JUPITER, FL, 33478-2236
Mail Address: 9260 W INDIANTOWN ROAD, B10, JUPITER, FL, 33478-2236
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JEFF President 16692 90TH TRAIL N, JUPITER, FL
TAYLOR JEFF Agent 16692 90TH TERR N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-03-23 - FILED WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 9260 W INDIANTOWN ROAD, B10, JUPITER, FL 33478-2236 -
CHANGE OF MAILING ADDRESS 2001-04-10 9260 W INDIANTOWN ROAD, B10, JUPITER, FL 33478-2236 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 16692 90TH TERR N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 1999-05-01 TAYLOR, JEFF -
REINSTATEMENT 1995-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-03-23
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State