Search icon

JET ENGINE SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: JET ENGINE SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET ENGINE SUPPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 1973 (52 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 423252
FEI/EIN Number 591520032

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

Address: 10103 NW 46 TH STREET, SUNRISE, FL, 33351
Mail Address: PO BOX 520751, MIAMI, FL, 33152
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL MICHAEL Secretary 10103 NW 46TH STREET, SUNRISE, FL, 33351
GABRIEL MICHAEL Director 10103 NW 46TH STREET, SUNRISE, FL, 33351
GOMEZ MAX Agent 10103 NW 46TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 10103 NW 46TH STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 10103 NW 46 TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-04-21 10103 NW 46 TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2006-10-27 GOMEZ, MAX -
REINSTATEMENT 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-31
REINSTATEMENT 2006-10-27
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State