Entity Name: | JUPITER FERTILIZER AND CHEMICAL DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUPITER FERTILIZER AND CHEMICAL DISTRIBUTION, 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: | 13 Jun 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000065949 |
FEI/EIN Number |
043685299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 COMMERCE LANE, #14B, JUPITER, FL, 33458 |
Mail Address: | PO BOX 7918, JUPITER, FL, 33468 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDDLE JEFFREY | Agent | 1312 COMMERCE LANE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-05 | 1312 COMMERCE LANE, #14B, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-05 | RIDDLE, JEFFREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-05 | 1312 COMMERCE LANE, SUITE 14B, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2005-01-05 | 1312 COMMERCE LANE, #14B, JUPITER, FL 33458 | - |
REINSTATEMENT | 2004-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000031655 | ACTIVE | 1000000010444 | 18174 01451 | 2005-02-24 | 2025-03-09 | $ 19,347.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J04000079392 | LAPSED | 1000000005712 | 17227 01460 | 2004-07-08 | 2024-07-28 | $ 55,191.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Off/Dir Resignation | 2005-05-17 |
Off/Dir Resignation | 2005-05-05 |
ANNUAL REPORT | 2005-01-05 |
REINSTATEMENT | 2004-06-11 |
Domestic Profit | 2002-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State