Search icon

THE JUPITER FARMER, INC, - Florida Company Profile

Company Details

Entity Name: THE JUPITER FARMER, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JUPITER FARMER, 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: 05 Jun 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: P97000049852
FEI/EIN Number 650770854

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

Address: 6671 Indiantown Rd, JUPITER, FL, 33458, US
Mail Address: 6671 W INDIANTOWN ROAD, SUITE 50-272, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN NICOLE Director 15360 118TH TERRACE N, JUPITER, FL, 33478
The Jupiter Farmer Agent 6671 W. Indiantown Rd., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Romeo, Frank -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 4525 NE High View Terrace, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 4525 NE High View Terrace, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-04-11 4525 NE High View Terrace, Jensen Beach, FL 34957 -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270359 TERMINATED 1000000887795 PALM BEACH 2021-05-11 2041-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000678892 TERMINATED 1000000678460 PALM BEACH 2015-05-28 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000197938 TERMINATED 1000000567838 PALM BEACH 2014-01-22 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000113424 TERMINATED 1000000382810 PALM BEACH 2012-12-19 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000393741 TERMINATED 1000000160806 PALM BEACH 2010-02-17 2030-03-10 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State