Search icon

JUPITER ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER ALUMINUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER ALUMINUM PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1995 (29 years ago)
Document Number: P95000095377
FEI/EIN Number 650635608

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

Address: 219 JUNO STREET, JUPITER, FL, 33458
Mail Address: 219 JUNO STREET, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHER DALE Vice President 7586 BRIAR CLIFF CIRCLE, LAKE WORTH, FL, 33467
SCHER MARK President 7586 BRIAR CLIFF CIR, LAKE WORTH, FL, 33467
SCHER MARK Secretary 7586 BRIAR CLIFF CIRCLE, LAKE WORTH, FL, 33467
SCHER DALE Treasurer 7586 BRIAR CLIFF CIR, LAKE WORTH, FL, 33467
SCHER MARK Agent 219 JUNO STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-08 SCHER, MARK -
CHANGE OF MAILING ADDRESS 2000-01-14 219 JUNO STREET, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State