Search icon

JUPITER TEQUESTA AIR CONDITIONING, PLUMBING AND ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: JUPITER TEQUESTA AIR CONDITIONING, PLUMBING AND ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER TEQUESTA AIR CONDITIONING, PLUMBING AND ELECTRIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P13000101569
FEI/EIN Number 65-0151166

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

Mail Address: PO BOX 3982, TEQUESTA, FL, 33469, US
Address: 9121 N Military Trail, PBG, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNTZ RICHARD F President PO BOX 3982, TEQUESTA, FL, 33469
KUNTZ MATTHEW Vice President PO BOX 3982, TEQUESTA, FL, 33469
HOPKINS MARY CPA Agent 9121 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-25 9121 N Military Trail, PBG, FL 33410 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 9121 N Military Trail, PBG, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-05-06 HOPKINS, MARY, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-04-27
Domestic Profit 2013-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State