Entity Name: | JUNO BAIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUNO BAIT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | P08000068651 |
FEI/EIN Number |
263040490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12770 US HIGHWAY 1, Juno Beach, FL, 33408, US |
Mail Address: | 12770 US HIGHWAY 1, Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL CHRISTOPHER T | Director | 12770 US HIGHWAY 1, Juno Beach, FL, 33408 |
MITCHELL CHRISTOPHER T | President | 12770 US HIGHWAY 1, Juno Beach, FL, 33408 |
MITCHELL CHRISTOPHER T | Vice President | 12770 US HIGHWAY 1, Juno Beach, FL, 33408 |
MITCHELL CHRISTOPHER T | Treasurer | 12770 US HIGHWAY 1, Juno Beach, FL, 33408 |
MITCHELL CHRISTOPHER T | Agent | 110 ARPEICKA LN, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 110 ARPEICKA LN, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 12770 US HIGHWAY 1, Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 12770 US HIGHWAY 1, Juno Beach, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State