Search icon

TSS OF JUPITER INC - Florida Company Profile

Company Details

Entity Name: TSS OF JUPITER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSS 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000069662
FEI/EIN Number 260376164

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

Address: 14680 PARK OF COMMERCE BLVD., JUPITER, FL, 33478, US
Mail Address: 14680 PARK OF COMMERCE BLVD., JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIENZA TAMMY President 14680 PARK OF COMMERCE BLVD., JUPITER, FL, 33478
TONER MATTHEW R Vice President 15133 84TH AVE. NORTH, PALM BEACH GARDENS, FL, 33418
SAPIENZA TAMMY Agent 14680 PARK OF COMMERCE BLVD., JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089020 BEELINE TIRE & AUTO REPAIR ACTIVE 2015-08-28 2025-12-31 - 14680 PARK OF COMMERCE BLVD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 SAPIENZA, TAMMY -
AMENDMENT 2007-08-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State