Search icon

11981 JUNO CORP. - Florida Company Profile

Company Details

Entity Name: 11981 JUNO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

11981 JUNO CORP. 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000031741
FEI/EIN Number 650575881

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

Address: %FELDMAN, GUTTERMAN, MEINBERG & COMPANY, 280 PLANDOME RD., MANHASSET, NY, 11030
Mail Address: 22354 S. W. 57TH AVE, BOCA RATON, FL, 33433-4557
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTOR LIONEL President 22354 SW 57TH AVE, BOCA RATON, FL, 33433
ASTOR PATRICIA Director 22354 SW 57TH AVE, BOCA RATON, FL, 33433
ASTOR LIONEL Agent 22354 S.W. 57TH AVE., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-09 %FELDMAN, GUTTERMAN, MEINBERG & COMPANY, 280 PLANDOME RD., MANHASSET, NY 11030 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ASTOR, LIONEL -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 22354 S.W. 57TH AVE., BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State