Search icon

JUPITER MARINE INTERNATIONAL, INC.

Company Details

Entity Name: JUPITER MARINE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: P97000095756
FEI/EIN Number 650794113
Address: 1103 12TH AVENUE EAST, PALMETTO, FL, 34221, US
Mail Address: 1103 12TH AVENUE EAST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON TONIA Agent 1103 12TH AVENUE EAST, PALMETTO, FL, 34221

Chief Financial Officer

Name Role Address
TIERNEY LAWRENCE S Chief Financial Officer 1103 12TH AVENUE EAST, PALMETTO, FL, 34221

Chairman

Name Role Address
HERNDON TONIA Chairman 1103 12TH AVENUE EAST, PALMETTO, FL, 34221

President

Name Role Address
Albrecht Todd President 1103 12TH AVENUE EAST, PALMETTO, FL, 34221

Chief Executive Officer

Name Role Address
Albrecht Carisa Chief Executive Officer 1103 12TH AVENUE EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 HERNDON, TONIA No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 1103 12TH AVENUE EAST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2008-01-09 1103 12TH AVENUE EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 1103 12TH AVENUE EAST, PALMETTO, FL 34221 No data
REINSTATEMENT 2002-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1998-01-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State