Search icon

JUPITER TRADE CENTER GP CORP. - Florida Company Profile

Company Details

Entity Name: JUPITER TRADE CENTER GP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER TRADE CENTER GP CORP. 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: 15 May 2003 (22 years ago)
Document Number: P03000054643
FEI/EIN Number 412097424

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

Address: 150 POINCIANA DRIVE, JUPITER, FL, 33458, US
Mail Address: 54 FOUR MILE ROAD, WEST HARTFORD, CT, 06107, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKEN ANDREW M President 54 FOUR MILE ROAD, WEST HARTFORD, CT, 06107
AIKEN ANDREW M Agent 150 POINCIANA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 150 POINCIANA DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-05 150 POINCIANA DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-02-05 AIKEN, ANDREW MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 150 POINCIANA DRIVE, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State