Search icon

JUPITER MEDICAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUPITER MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2020 (6 years ago)
Document Number: P00000080631
FEI/EIN Number 651040979
Mail Address: 1935 Commerce Lane, Unit 4, Jupiter, FL, 33458, US
Address: 1935 Commerce Ln, Ste 4, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANSAL RAJENDRA M Director 605 S BEACH RD, TEQUESTA, FL, 33469
MISTRY URMILA M Director 605 S BEACH RD, TEQUESTA, FL, 33469
BANSAL RAJENDRA Agent 1935 Commerce Lane, Jupiter, FL, 33458
Best Trust A Director 605 S Beach Road, Tequesta, FL, 33469
Best Trust N Director 605 S Beach Road, Tequesta, FL, 33469

Form 5500 Series

Employer Identification Number (EIN):
651040979
Plan Year:
2018
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085298 WELLINGTON FAMILY PRACTICE EXPIRED 2019-08-13 2024-12-31 - 875 MILITARY TRL STE 200, JUPITER, FL, 33458
G16000060183 MAJESTY MEDICAL ASSOCIATES EXPIRED 2016-06-17 2021-12-31 - 1447 MEDICAL PARK BLVD., SUITE 405, WELLINGTON, FL, 33414
G16000059609 CAREMORE FAMILY PRACTICE EXPIRED 2016-06-16 2021-12-31 - 1117 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
G15000112502 MAJESTY MEDICAL EXPIRED 2015-11-04 2020-12-31 - 1447 MEDICAL PARK BLVD, SUITE 405, WELLINGTON, FL, 33414
G11000000592 HEALTHY FAMILIES EXPIRED 2010-01-04 2015-12-31 - 875 MILITARY TRAIL, SUITE 200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1935 Commerce Ln, Ste 4, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1935 Commerce Lane, Unit 4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-04-29 1935 Commerce Ln, Ste 4, JUPITER, FL 33458 -
AMENDMENT 2020-02-13 - -
NAME CHANGE AMENDMENT 2019-11-27 JUPITER MEDICAL GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2017-02-27 BANSAL, RAJENDRA -
AMENDMENT 2010-09-24 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-26
Amendment 2020-02-13
Name Change 2019-11-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1163147.00
Total Face Value Of Loan:
1163147.00

Paycheck Protection Program

Jobs Reported:
135
Initial Approval Amount:
$1,163,147
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,163,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,172,193.7
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,163,147

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State