Entity Name: | JUDE EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUDE EAST, 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: | 11 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000089258 |
FEI/EIN Number |
223826171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 ALTERNATE A1A, JUPITER, FL, 33485 |
Mail Address: | 11797 WATERCREST LANE, BOCA RATON, FL, 33498 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASR NUHA | President | 11797 WATERCREST LANE, BOCA RATON, FL, 33498 |
NASR NUHA | Director | 11797 WATERCREST LANE, BOCA RATON, FL, 33498 |
SALAMEH RAMI | Vice President | 11797 WATERCREST LANE, BOCA RATON, FL, 33498 |
SALAMEH RAMI | Director | 11797 WATERCREST LANE, BOCA RATON, FL, 33498 |
CAILLAUD PAUL A | Agent | 2810 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000090714 | JUPITER CHEVRON | EXPIRED | 2012-09-16 | 2017-12-31 | - | 3 NORTH ALT A1A, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-03 | 3 ALTERNATE A1A, JUPITER, FL 33485 | - |
CHANGE OF MAILING ADDRESS | 2011-08-03 | 3 ALTERNATE A1A, JUPITER, FL 33485 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-03 | CAILLAUD, PAUL AESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-03 | 2810 EAST OAKLAND PARK BLVD, 200, FORT LAUDERDALE, FL 33306 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001018564 | TERMINATED | 1000000477477 | PALM BEACH | 2013-04-24 | 2033-05-29 | $ 10,267.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-08-03 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State