Entity Name: | JUPITER HITCH & TRAILER PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUPITER HITCH & TRAILER PARTS, 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: | 21 Sep 1994 (31 years ago) |
Date of dissolution: | 29 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 29 Sep 2003 (22 years ago) |
Document Number: | P94000070105 |
FEI/EIN Number |
650526822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 VENUS STREET, JUPITER, FL, 33458, US |
Mail Address: | 240 JUPITER ST, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANG JOHN G | Director | 17295 127TH DR N., JUPITER, FL, 33478 |
LANG JOHN G | Agent | 17295 127TH DR N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 201 VENUS STREET, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2001-04-25 | 201 VENUS STREET, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-25 | 17295 127TH DR N, JUPITER, FL 33478 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000567532 | LAPSED | 2010CA028483XXXXMBAG | PALM BEACH COUNTY | 2011-06-30 | 2016-09-06 | $263,450.88 | SUE CHONOLES AND DAVID CHONOLES, 16210 133RD DRIVE NORTH, JUPITER, FL. 33478 |
J06000048913 | TERMINATED | 1000000023584 | 19963 01035 | 2006-02-23 | 2026-03-08 | $ 3,872.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J05000148533 | TERMINATED | 1000000016793 | 19234 00398 | 2005-09-13 | 2010-09-28 | $ 17,310.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J05000132925 | TERMINATED | 1000000016053 | 19084 00473 | 2005-08-16 | 2025-08-31 | $ 2,513.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J03000299778 | TERMINATED | 1000000002239 | 16202 00455 | 2003-11-18 | 2023-12-03 | $ 1,275.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J03000282287 | TERMINATED | 1000000001816 | 15943 00632 | 2003-10-02 | 2023-10-15 | $ 3,388.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2003-09-29 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-28 |
Off/Dir Resignation | 1999-08-27 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State