Search icon

JET CHARTER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JET CHARTER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET CHARTER SERVICE, 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: 01 Aug 1979 (46 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 631581
FEI/EIN Number 591936381

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

Address: 13155 SW 134 STREET, SUITE #107, MIAMI, FL, 33186
Mail Address: 13155 SW 134 STREET, SUITE #107, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CAMPO JOSE President 13155 SW 134 STREET, STE 107, MIAMI, FL, 33186
DEL CAMPO JOSE Secretary 13155 SW 134 STREET, STE 107, MIAMI, FL, 33186
DEL CAMPO JOSE Director 13155 SW 134 STREET, STE 107, MIAMI, FL, 33186
DEL CAMPO JOSE Agent 13155 SW 134 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 DEL CAMPO, JOSE -
AMENDMENT 2008-10-02 - -
AMENDMENT 2008-04-15 - -
CANCEL ADM DISS/REV 2008-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Amendment 2009-04-16
Amendment 2008-10-02
ANNUAL REPORT 2008-06-05
REINSTATEMENT 2008-04-15
Amendment 2008-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State