Search icon

AMERIGROW OF JUPITER CORP. - Florida Company Profile

Company Details

Entity Name: AMERIGROW OF JUPITER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIGROW OF JUPITER CORP. 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000120245
FEI/EIN Number 841691757

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

Address: 9538 171 STREET NORTH, JUPITER, FL, 33478
Mail Address: 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON JANET President 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
TOMLINSON JANET Director 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
TOMLINSON JANET Secretary 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
KEARNEY SILVIA Vice President 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
KEARNEY SILVIA Director 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
TOMLINSON DAVID Vice President 10320 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33446
BLAXBERG, GRAYSON & KUKOFF Agent 25 SE 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 9538 171 STREET NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2009-01-21 9538 171 STREET NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2009-01-21 BLAXBERG, GRAYSON & KUKOFF -

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-02
Domestic Profit 2005-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State