Search icon

JET AVIATION FLIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JET AVIATION FLIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jun 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: F09000002354
FEI/EIN Number 52-1418740

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

Address: 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608, US
Mail Address: 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hayduk Kenneth R Assi 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608
Carlisle Bernard Vice President 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608
Otitoju Yetunde A Assi 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608
Paddock David Director 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608
Best David H Vice President 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608
Paddock David R President 112 Charles A. Lindbergh Drive, Teterboro, NJ, 07608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 112 Charles A. Lindbergh Drive, Teterboro, NJ 07608 -
CHANGE OF MAILING ADDRESS 2024-04-02 112 Charles A. Lindbergh Drive, Teterboro, NJ 07608 -
MERGER 2016-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167163
NAME CHANGE AMENDMENT 2010-08-03 JET AVIATION FLIGHT SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2009-11-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-11-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000229771 TERMINATED 1000000989052 COLUMBIA 2024-04-15 2044-04-17 $ 7,647.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-24
Merger 2016-12-27
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State