Search icon

LOGGERHEAD JUPITER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 Graziotto, Raymond E -

Documents

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