Entity Name: | LOGGERHEAD JUPITER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOGGERHEAD 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: | 08 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000032075 |
FEI/EIN Number |
264628223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458, US |
Mail Address: | 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAZIOTTO RAYMOND E | President | 630 MAPLEWOOD DRIVE, #100, JUPITER, FL, 33458 |
SOLOMON JOHN CII | Chairman | 630 MAPLEWOOD DRIVE #100, JUPITER, FL, 33458 |
TAYLOR WILLIAM E | Secretary | 630 MAPLEWOOD DRIVE #100, JUPITER, FL, 33458 |
TAYLOR WILLIAM E | Chief Financial Officer | 630 MAPLEWOOD DRIVE #100, JUPITER, FL, 33458 |
Searles Linda D | Vice President | 630 Maplewood Drive, Jupiter, FL, 33458 |
Graziotto Raymond E | Agent | 630 MAPLEWOOD DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Graziotto, Raymond E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-19 |
Domestic Profit | 2009-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State