Search icon

JUPITER HEALTH PRODUCTS, INC.

Company Details

Entity Name: JUPITER HEALTH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: P07000107737
FEI/EIN Number 261103193
Mail Address: 131 leather leaf dr, JUPITER, FL, 33458, US
Address: 6390 INDIANTOWN ROAD #27-B, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GNC HEALTH PRODUCTS 401(K) PLAN 2016 261103193 2017-07-12 JUPITER HEALTH PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446190
Sponsor’s telephone number 5614273573
Plan sponsor’s address 6390 INDIANTOWN ROAD #27-B, JUPITER, FL, 33458
GNC HEALTH PRODUCTS 401(K) PLAN 2016 261103193 2017-12-18 JUPITER HEALTH PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446190
Sponsor’s telephone number 5614273573
Plan sponsor’s address 6390 INDIANTOWN ROAD #27-B, JUPITER, FL, 33458
GNC HEALTH PRODUCTS 401(K) PLAN 2015 261103193 2016-10-15 JUPITER HEALTH PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446190
Sponsor’s telephone number 5614273573
Plan sponsor’s address 6390 INDIANTOWN ROAD #27-B, JUPITER, FL, 33458

Agent

Name Role Address
TRIPP Joanne K Agent 131 leather leaf dr, JUPITER, FL, 33458

Chief Executive Officer

Name Role Address
Tripp Joanne K Chief Executive Officer 131 leather leaf dr, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071350 GNC1354 ACTIVE 2020-06-24 2025-12-31 No data 131 LEATHER LEAF DRIVE, JUPITER, FL, 33458
G08058900186 GNC #1354 EXPIRED 2008-02-27 2013-12-31 No data 6390 INDIANTOWN RD. #27B, JUPITER, FL, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-07 6390 INDIANTOWN ROAD #27-B, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 TRIPP, Joanne Kim No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 131 leather leaf dr, JUPITER, FL 33458 No data
AMENDMENT 2013-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 6390 INDIANTOWN ROAD #27-B, JUPITER, FL 33458 No data
AMENDMENT 2007-11-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State