Entity Name: | JUPLOX FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P12000104613 |
FEI/EIN Number | 58-2124424 |
Address: | 2350 EXECUTIVE CENTER DRIVE, NW, BOCA RATON, FL, 33431, US |
Mail Address: | 2350 EXECUTIVE CENTER DRIVE, NW, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GREENBAUM JEFF | Chief Executive Officer | 2614 BUFORD HIGHWAY, ATLANTA, GA, 30324 |
Name | Role | Address |
---|---|---|
SONNENBERG CHARLES | Chief Financial Officer | 701 DIVISION STREET, NASHVILLE, TN, 37203 |
Name | Role | Address |
---|---|---|
SONNENBERG CHARLES | Secretary | 701 DIVISION STREET, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-27 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-07 |
Domestic Profit | 2012-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State