Search icon

JUPITER SNACK CONCEPTS, INC.

Company Details

Entity Name: JUPITER SNACK CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000085431
FEI/EIN Number 271035375
Address: 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135
Mail Address: 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McConochie LORI Agent 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135

President

Name Role Address
McConochie LORI President 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
McConochie LORI Treasurer 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
McConochie Lori L Vice President 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
McConochie Lori L Secretary 27821 HACIENDA EAST BLVD, APT. 221B, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-12 McConochie, LORI No data
REINSTATEMENT 2015-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-09-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-28
ANNUAL REPORT 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State