Search icon

JUPITER BAY FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER BAY FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER BAY FLORIST, 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000083127
FEI/EIN Number 651034698

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

Address: 103 S US HIGHWAY ONE, UNIT C-4, JUPITER, FL, 33477
Mail Address: 103 S US HIGHWAY ONE, UNIT C-4, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JOHN L President 121 OCEAN COVE DR, JUPITER, FL, 33477
FERRER JOHN L Director 121 OCEAN COVE DR, JUPITER, FL, 33477
FERRER JANE ELLEN R Vice President 121 OCEAN COVE DR, JUPITER, FL, 33477
FERRER JANE ELLEN R Secretary 121 OCEAN COVE DR, JUPITER, FL, 33477
FERRER JANE ELLEN R Director 121 OCEAN COVE DR, JUPITER, FL, 33477
FERRER JOHN L Agent 103 S US HIGHWAY ONE, JUPITER, FL, 33477
FERRER JOHN L Treasurer 121 OCEAN COVE DR, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-10-16 FERRER, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2001-10-16 103 S US HIGHWAY ONE, UNIT C-4, JUPITER, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000077526 ACTIVE 1000000012813 18591 01740 2005-05-17 2025-06-01 $ 28,148.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-10-16
Domestic Profit 2000-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State