Entity Name: | SV/JUPITER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Jun 1999 (26 years ago) |
Date of dissolution: | 14 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2023 (2 years ago) |
Document Number: | N99000003507 |
FEI/EIN Number |
562150879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12140 LAKE VALLEY DR, CLERMONT, FL, 34711, US |
Mail Address: | 4178 MALBETH CT, WINSTON-SALEM, NC, 27104, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'HEILY MADELINE | Director | 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953 |
D'HEILY MADELINE | Vice President | 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953 |
HAIZLIP JUDITH M | Director | 3435 CAPELAND AVE, CLERMONT, FL, 34711 |
HAIZLIP JUDITH M | President | 3435 CAPELAND AVE, CLERMONT, FL, 34711 |
KOONS LINDA | Director | 1617 CRYSTAL SPRING LANE, HERMITAGE, TN, 37076 |
KOONS LINDA | Vice President | 1617 CRYSTAL SPRING LANE, HERMITAGE, TN, 37076 |
PARACORP INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013401 | DOCTORS LAKE OF ORANGE PARK | EXPIRED | 2014-02-07 | 2019-12-31 | - | 833 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
G09000173439 | DR'S LAKE OF ORANGE PARK | EXPIRED | 2009-11-10 | 2014-12-31 | - | 833 KINGLEY AVE., ORANGE PARK, FL, 32073 |
G09000173437 | PENSACOLA HEALTH CARE FACILITY | EXPIRED | 2009-11-10 | 2014-12-31 | - | 1717 N. AVERY STREET, PENSACOLA, FL, 32501-1811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 155 OFFICE PLAZA DRIVE - 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 12140 LAKE VALLEY DR, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 12140 LAKE VALLEY DR, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-11 |
VOLUNTARY DISSOLUTION | 2023-02-14 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-22 |
Reg. Agent Change | 2019-12-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State