Search icon

JUPITER YACHT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER YACHT CHARTERS, 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: 28 Nov 2001 (23 years ago)
Document Number: P01000112773
FEI/EIN Number 651155721

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

Address: 3201 COVE ROAD, TEQUESTA, FL, 33469
Mail Address: 3201 COVE ROAD, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTERMAN JEFFREY A President 3201 COVE ROAD, JUPITER, FL, 33469
LICHTERMAN JEFFREY A Secretary 3201 COVE ROAD, JUPITER, FL, 33469
Lichterman Adam M Vice President 3201 COVE ROAD, TEQUESTA, FL, 33469
LICHTERMAN JEFFREY A Agent 3201 COVE ROAD, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133370 JUPITER YACHT ACTIVE 2017-12-06 2027-12-31 - 1401 BROADWAY, RIVIERA BEACH, FL, 33404
G03217900193 ALBURY BROTHERS BOATS ACTIVE 2003-08-05 2028-12-31 - 1401 BROADWAY, C/O ALBURY BROTHERS BOATS, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 3201 COVE ROAD, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 3201 COVE ROAD, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2012-08-24 3201 COVE ROAD, TEQUESTA, FL 33469 -

Court Cases

Title Case Number Docket Date Status
JUPITER YACHT CHARTERS, INC. VS INTEROCEAN MARITIME CORP. AND GERALD ROSEN 2D2020-1583 2020-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-4186

Parties

Name JUPITER YACHT CHARTERS, INC.
Role Appellant
Status Active
Representations ANDREW FULTON, I V, ESQ.
Name GERALD ROSEN
Role Appellee
Status Active
Name INTEROCEAN MARITIME CORP.
Role Appellee
Status Active
Representations DAVID B. HABER, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of JUPITER YACHT CHARTERS, INC.
Docket Date 2020-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KRIER, 174 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JUPITER YACHT CHARTERS, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUPITER YACHT CHARTERS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353267004 2020-04-08 0455 PPP 1401 BROADWAY, RIVIERA BEACH, FL, 33404-5623
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150600
Loan Approval Amount (current) 150600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-5623
Project Congressional District FL-20
Number of Employees 20
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151591.45
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State