Search icon

JUDE EAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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