Search icon

JUPITER COMMERCE BAYS, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER COMMERCE BAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER COMMERCE BAYS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2001 (24 years ago)
Document Number: P01000054160
FEI/EIN Number 651111517

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

Address: 18205 RIVER OAKS DRIVE, JUPITER, FL, 33458, US
Mail Address: PO BOX 1189, JUPITER, FL, 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAFENHEIN PAUL M Agent 18205 RIVER OAKS DRIVE, JUPITER, FL, 33458
GLAFENHEIN PAUL M President P.O. BOX 1189, JUPITER, FL, 33468
GLAFENHEIN CAROL Vice President P.O. BOX 1189, JUPITER, FL, 33468
Glafenhein Paul MIII Director PO BOX 1189, JUPITER, FL, 33468
Glafenhein Matthew Director PO BOX 1189, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 18205 RIVER OAKS DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2002-04-24 18205 RIVER OAKS DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2002-04-24 GLAFENHEIN, PAUL M -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 18205 RIVER OAKS DRIVE, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State