Search icon

JUPITER USA, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER USA, 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: 01 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000107619
FEI/EIN Number 200300671

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

Address: LKA FREUDENBERGSTR. 51, MUNCHEN, GE, 81829, DE
Mail Address: LKA FREUDENBERGSTR. 51, MUNCHEN, GE, 81829, DE
Place of Formation: FLORIDA

Key Officers & Management

Name Role
URBAN THIER & FEDERER, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 200 S. ORANGE AVENUE, SUITE 2000, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 LKA FREUDENBERGSTR. 51, MUNCHEN, GERMANY 81829 DE -
CHANGE OF MAILING ADDRESS 2017-06-19 LKA FREUDENBERGSTR. 51, MUNCHEN, GERMANY 81829 DE -
REGISTERED AGENT NAME CHANGED 2017-06-19 URBAN, THIER & FEDERER, P.A. -
REINSTATEMENT 2017-06-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-01-09 - -
AMENDMENT 2007-04-19 - -
AMENDMENT 2007-02-02 - -

Documents

Name Date
Off/Dir Resignation 2018-10-15
Reinstatement 2017-06-19
Admin. Diss. for Reg. Agent 2014-01-09
Off/Dir Resignation 2013-08-22
Reg. Agent Resignation 2013-08-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State