Search icon

JUPITER FARMS PLUMBING & IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER FARMS PLUMBING & IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER FARMS PLUMBING & IRRIGATION, 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P03000139399
FEI/EIN Number 582677232

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

Address: 8667 SE SHARON ST, HOBE SOUND, FL, 33455, US
Mail Address: 8667 SE SHARON ST, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKER RICHARD M President 8667 SE SHARON ST, HOBE SOUND, FL, 33455
VICKER RICHARD M Agent 8667 SE SHARON ST, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 8667 SE SHARON ST, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 8667 SE SHARON ST, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-10-06 8667 SE SHARON ST, HOBE SOUND, FL 33455 -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 VICKER, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000335129 TERMINATED 1000000712952 PALM BEACH 2016-05-11 2026-05-27 $ 390.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000291348 TERMINATED 1000000711053 PALM BEACH 2016-04-20 2026-05-09 $ 4,413.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000948246 LAPSED 12-10316 CC 05 MIAMI-DADE COUNTY COURT 2015-10-07 2020-10-15 $10,096.10 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State