Search icon

FOSTER ENTERPRISES OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: FOSTER ENTERPRISES OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOSTER ENTERPRISES OF JUPITER, 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: 02 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P03000051414
FEI/EIN Number 050568159

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

Address: 15740 72nd Dr N, WPB, FL, 33418, US
Mail Address: 15740 72nd Dr N, WPB, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER Scott President 15740 72nd Dr N, WPB, FL, 33418
FOSTER SCOTT Agent 15740 72nd Dr N, WPB, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 15740 72nd Dr N, WPB, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 15740 72nd Dr N, WPB, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-15 15740 72nd Dr N, WPB, FL 33418 -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 FOSTER, SCOTT -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-02-26
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State