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