Entity Name: | JETSETTER SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F08000004894 |
FEI/EIN Number | 050611211 |
Mail Address: | 36 WINSTON DRIVE, BELLEAIR, FL, 33756 |
Address: | TERMINAL H,, MIAMI INTL AIRPORT, MIAMI, FL, 02128 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DANIELSON PENNY | Agent | 36 WINSTON DRIVE, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
JACOBY SUSAN | Chairman | 36 WINSTON DR, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
JACOBY SUSAN | Director | 36 WINSTON DR, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
JACOBY SUSAN | President | 36 WINSTON DR, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
JACOBY SUSAN | Treasurer | 36 WINSTON DR, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
DANIELSON PENNY | Vice President | 36 WINSTON DRIVE, BELLEAIRE, FL, 33756 |
Name | Role | Address |
---|---|---|
GRENIER MICHELLE L | Secretary | 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | TERMINAL H,, MIAMI INTL AIRPORT, MIAMI, FL 02128 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-03 | TERMINAL H,, MIAMI INTL AIRPORT, MIAMI, FL 02128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-27 |
Foreign Profit | 2008-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State