Search icon

KARATE CENTER OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: KARATE CENTER OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARATE CENTER OF 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000080256
FEI/EIN Number 364679362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1695 W. INDIANTOWN RD., STE 21, JUPITER, FL, 33458
Mail Address: 1695 W. INDIANTOWN RD., STE 21, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENO BRYANT President 1695 W. INDIANTOWN RD., STE 21, JUPITER, FL, 33458
RENO SANDRA Agent 1695 W. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1695 W. INDIANTOWN RD, STE 21, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 1695 W. INDIANTOWN RD., STE 21, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-11-10 1695 W. INDIANTOWN RD., STE 21, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-14
ADDRESS CHANGE 2010-11-10
Domestic Profit 2010-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State