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