Search icon

OCEAN CLUB II JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CLUB II JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN CLUB II 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: 14 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000067385
FEI/EIN Number 650520381

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

Address: 810 SATURN ST, 17, JUPITER, FL, 33477, US
Mail Address: P O BOX 810641, BOCA RATON, FL, 33481-641, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEL MARGARET Director 810 SATURN ST, 17, JUPITER, FL
THIEL MARGARET President 810 SATURN ST, 17, JUPITER, FL
HANS-CURT OVER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-10 810 SATURN ST, 17, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 810 SATURN ST, 17, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 1996-05-01 HANS-CURT OVER -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 6028 LELAC ROAD, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State