Search icon

JULIUS MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: JULIUS MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIUS MANAGEMENT GROUP 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: 24 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000082602
FEI/EIN Number 201158707

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

Address: 4400 FAIRWINDS DR, FT. PIERCE, FL, 34946, US
Mail Address: 10152 W. INDIANTOWN RD., STE. 166, JUPITER, FL, 33478, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIUS PETER J President 119 N. FEDERAL HWY, DEERFIELD BEACH, FL, 33441
JULIUS ANTON N Vice President 119 N. FEDERAL HWY, DEERFIELD BEACH, FL, 33441
JULIUS PETER J Agent 10152 W. INDIANTOWN RD., STE. 166, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 4400 FAIRWINDS DR, FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2009-02-19 4400 FAIRWINDS DR, FT. PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 10152 W. INDIANTOWN RD., STE. 166, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-12 JULIUS, PETER J -
CANCEL ADM DISS/REV 2007-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000364122 TERMINATED 1000000161296 ST LUCIE 2010-02-18 2030-02-24 $ 3,389.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001123107 TERMINATED 1000000110339 3060 234 2009-02-13 2029-04-08 $ 1,263.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000333311 TERMINATED 1000000093811 3019 1611 2008-10-01 2028-10-08 $ 3,031.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000117904 TERMINATED 1000000075479 2952 1859 2008-03-24 2028-04-09 $ 3,386.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000304447 TERMINATED 1000000060013 2877 856 2007-09-10 2027-09-19 $ 2,768.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000023791 TERMINATED 1000000021985 2467 2104 2006-01-23 2011-02-01 $ 5,197.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
DEBIT MEMO# 05355-M 2011-07-20
REINSTATEMENT 2011-02-18
REINSTATEMENT 2009-02-19
REINSTATEMENT 2007-06-12
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State