Search icon

B&B OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: B&B OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&B OF JUPITER, 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000023802
FEI/EIN Number 650991776

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

Address: 1251 JUPITER PARK DR, STE 5, JUPITER, FL, 33458
Mail Address: 1251 JUPITER PARK DR, STE 5, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUTTELL BLAIR H Director 9422 166TH WAY NORTH, JUPITER, FL, 33478
BRUTTELL BLAIR H President 9422 166TH WAY NORTH, JUPITER, FL, 33478
BRUTTELL BLAIR H Agent 9422 166TH WAY NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 BRUTTELL, BLAIR H -
CHANGE OF MAILING ADDRESS 2009-06-03 1251 JUPITER PARK DR, STE 5, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-03 1251 JUPITER PARK DR, STE 5, JUPITER, FL 33458 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000003900 LAPSED 1000000194853 PALM BEACH 2010-11-30 2021-01-05 $ 3,317.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001056545 LAPSED 502010CA018741XXXXMBAA CIR CRT 15TH JUD PALM BCH CO 2010-10-26 2015-11-18 $50476.62 CKJCP TIC, LLC AND ROSELAND, L.L.C., 505 SOUTH FLAGLER DRIVE, SUITE #1010, WEST PALM BEACH, FL 33401
J10000987708 LAPSED 502010SC007073XXXXMB PALM BEACH 2010-10-06 2015-10-18 $5400.00 FRANK FALCONE, 5558 MUIRFIELD VILLAGE CIRCLE, LAKE WORTH, FLORIDA 33463
J10000949484 LAPSED 1000000184318 PALM BEACH 2010-08-17 2020-09-29 $ 4,541.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000743812 LAPSED 10-1383 CA 10 MIAMI-DADE CIRCUIT COURT 2010-07-12 2015-07-12 $22,303.44 D. WHITTELSEY, INC., 16301 NW 15TH AVENUE, MIAMI, FLORIDA 33169

Documents

Name Date
Amendment 2010-06-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-06
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State