Search icon

GRAND ILLUSIONS OF JUPITER, INC.

Company Details

Entity Name: GRAND ILLUSIONS OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2000 (25 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P00000033993
FEI/EIN Number 651081792
Address: 18313 JUPITER LANDINGS DR., JUPITER, FL, 33458, US
Mail Address: 18313 JUPITER LANDINGS DR., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CERNY MARY S Agent 18313 JUPITER LANDINGS DR., JUPITER, FL, 33458

President

Name Role Address
CERNY MARY S President 18313 JUPITER LANDINGS DRIVE, JUPITER, FL, 33458

Vice President

Name Role Address
CERNY-BELLUS GRETCHEN Vice President 7570 SEABREEZE DR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CONVERSION 2011-04-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000050451. CONVERSION NUMBER 700000113287
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 18313 JUPITER LANDINGS DR., JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2007-04-23 18313 JUPITER LANDINGS DR., JUPITER, FL 33458 No data
CANCEL ADM DISS/REV 2004-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001174714 LAPSED 1000000512066 PALM BEACH 2013-05-29 2023-07-10 $ 2,331.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-05-06
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State