Search icon

JUPITER COOLING CORP. - Florida Company Profile

Company Details

Entity Name: JUPITER COOLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER COOLING CORP. 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: 26 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000100622
FEI/EIN Number 651052505

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

Address: 825 CENTER STREET, UNIT 10-C, JUPITER, FL, 33458
Mail Address: 825 CENTER STREET, UNIT 10-C, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MARK S Secretary 825 CENTER STREET UNIT 10-C, JUPITER, FL, 33458
RILEY MARK S Treasurer 825 CENTER STREET UNIT 10-C, JUPITER, FL, 33458
RILEY MARK S Director 825 CENTER STREET UNIT 10-C, JUPITER, FL, 33458
RILEY MARK S Agent 825 CENTER STREET, JUPITER, FL, 33458
RILEY MARK S President 825 CENTER STREET UNIT 10-C, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-09 825 CENTER STREET, UNIT 10-C, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2001-04-09 825 CENTER STREET, UNIT 10-C, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2001-04-09 RILEY, MARK S -
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 825 CENTER STREET, UNIT 10-C, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001136513 LAPSED 1000000635624 PALM BEACH 2014-06-25 2024-12-17 $ 587.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000916701 LAPSED 2012-1761-CC MARTIN CO. COUNTY CIV CT 2013-04-24 2018-05-13 $11,194.44 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J13000699786 LAPSED 1000000427747 PALM BEACH 2013-03-13 2023-04-11 $ 1,619.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State