Entity Name: | VG OF JUPITER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VG OF JUPITER, 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: | 09 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000166116 |
FEI/EIN Number |
202461724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063 |
Mail Address: | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLINTOCK HARVEY | Vice President | P O BOX 1266, PORT SALERNO, FL, 34992 |
MCCLINTOCK BRENDA | Secretary | 4862 SE ANCHOR AVE #3, STUART, FL, 34997 |
MCCLINTOCK HARVEY | Agent | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-08 | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-08 | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2010-11-08 | 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 | - |
AMENDMENT | 2010-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-01 | MCCLINTOCK, HARVEY | - |
AMENDMENT | 2010-05-03 | - | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000135546 | LAPSED | 09-2639-CA | MARTIN COUNTY CIRCUIT COURT | 2011-02-23 | 2016-03-07 | $394,710.25 | EDGEFIELD HOLDINGS, LLC, 7000 CENTRAL PARKWAY, SUITE 700, ATLANTA, GA 30328 |
J10000939717 | LAPSED | 2009CA026927XXXXMB | PALM BEACH CIRCUIT COURT | 2010-09-20 | 2015-09-23 | $136,656.17 | SECURITY BANK, N.A., 1450 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068 |
Name | Date |
---|---|
Reg. Agent Change | 2010-11-08 |
Off/Dir Resignation | 2010-11-08 |
Amendment | 2010-07-02 |
Reg. Agent Change | 2010-06-01 |
Amendment | 2010-05-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-15 |
REINSTATEMENT | 2008-09-29 |
Reg. Agent Change | 2008-08-13 |
Amendment | 2008-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State