Search icon

JUPITER YACHT CHARTERS, INC.

Company Details

Entity Name: JUPITER YACHT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2001 (23 years ago)
Document Number: P01000112773
FEI/EIN Number 651155721
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

Agent

Name Role Address
LICHTERMAN JEFFREY A Agent 3201 COVE ROAD, TEQUESTA, FL, 33469

President

Name Role Address
LICHTERMAN JEFFREY A President 3201 COVE ROAD, JUPITER, FL, 33469

Secretary

Name Role Address
LICHTERMAN JEFFREY A Secretary 3201 COVE ROAD, JUPITER, FL, 33469

Vice President

Name Role Address
Lichterman Adam M Vice President 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 No data 1401 BROADWAY, RIVIERA BEACH, FL, 33404
G03217900193 ALBURY BROTHERS BOATS ACTIVE 2003-08-05 2028-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 3201 COVE ROAD, TEQUESTA, FL 33469 No data
CHANGE OF MAILING ADDRESS 2012-08-24 3201 COVE ROAD, TEQUESTA, FL 33469 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State