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 |
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 |
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 | - |
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