Entity Name: | JUPITER EMERGENCY MEDICAL SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUPITER EMERGENCY MEDICAL SPECIALISTS, 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: | 27 Oct 1994 (30 years ago) |
Date of dissolution: | 14 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | P94000079455 |
FEI/EIN Number |
650533015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US |
Mail Address: | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS CHARLES M | President | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
COLLINS CHARLES M | Agent | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-05 | COLLINS, CHARLES MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State