Search icon

JUPITER HEMATOLOGY & ONCOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: JUPITER HEMATOLOGY & ONCOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER HEMATOLOGY & ONCOLOGY ASSOCIATES, P.A. 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000111826
FEI/EIN Number 200291694

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

Address: 431 UNIVERSITY BLVD., JUPITER, FL, 33458
Mail Address: 431 UNIVERSITY BLVD., JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO HENRY J Director 431 UNIVERSITY BLVD., JUPITER, FL, 33458
REICH ELIZABETH A Director 431 UNIVERSITY BLVD., JUPITER, FL, 33458
SANCHEZ JUAN E Director 431 UNIVERSITY BLVD., JUPITER, FL, 33458
SINGER MICHAEL S Agent 3801 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-17 SINGER, MICHAEL S -
REINSTATEMENT 2011-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 3801 PGA BLVD., SUITE 604, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 431 UNIVERSITY BLVD., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-02-19 431 UNIVERSITY BLVD., JUPITER, FL 33458 -
AMENDMENT 2008-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000382122 LAPSED 9:10-CV-80534-KAM USDC-SDFL-WEST PALM BEACH DIV. 2011-06-16 2016-06-21 $1,066,529.25 ASD SPECIALTY HEALTHCARE, INC. D/B/A ONCOLOGY SUPPLY, 2801 HORACE SHEPARD DRIVE, DOTHAN, ALABAMA 36303

Documents

Name Date
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-19
Amendment 2008-09-09
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State