Search icon

GE MANAGEMENT OF JUPITER INC - Florida Company Profile

Company Details

Entity Name: GE MANAGEMENT OF JUPITER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GE MANAGEMENT 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000064248
FEI/EIN Number 46-0624734

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

Address: 2200 N. FEDERAL HWY #208, BOCA RATON, FL, 33431, US
Mail Address: 2200 N. FEDERAL HWY #208, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT MITCHELL D President 600 W. Hillsboro Blvd., DEERFIELD BEACH, FL, 33441
BRANDT MITCHELL D Secretary 600 W. Hillsboro Blvd., DEERFIELD BEACH, FL, 33441
BRANDT CAROLYN Vice President 5815 BROOKBOUND LANE, BOYNTON BEACH, FL, 33437
BRANDT MITCHELL D Agent 2200 N. FEDERAL HWY #208, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076184 PRECISON DATING EXPIRED 2012-08-01 2017-12-31 - 4800 N FEDERAL HIGHWAY,, SUITE 209A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 2200 N. FEDERAL HWY #208, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-09-05 2200 N. FEDERAL HWY #208, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-05 2200 N. FEDERAL HWY #208, BOCA RATON, FL 33431 -
AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-09-05
ANNUAL REPORT 2014-04-23
Amendment 2013-12-16
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State