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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER YACHT CHARTERS, INC. VS INTEROCEAN MARITIME CORP. AND GERALD ROSEN | 2D2020-1583 | 2020-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State