Search icon

JUPITER HITCH & TRAILER PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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