Search icon

NETJETS SALES, INC. - Florida Company Profile

Company Details

Entity Name: NETJETS SALES, 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: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: F10000003075
FEI/EIN Number 310685809

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

Address: 4111 BRIDGEWAY AVE, COLUMBUS, OH, 43219, US
Mail Address: 4111 BRIDGEWAY AVE, COLUMBUS, OH, 43219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON ADAM Chairman 4111 BRIDGEWAY AVE, COLUMBUS, OH, 43219
FERRELL BRADLEY Secretary 4111 BRIDGEWAY AVE, COLUMBUS, OH, 43219
ALLEN MOORE BERNADETTE Assistant 4111 BRIDGEWAY AVE, COLUMBUS, OH, 43219
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 4111 BRIDGEWAY AVE, COLUMBUS, OH 43219 -
CHANGE OF MAILING ADDRESS 2022-10-31 4111 BRIDGEWAY AVE, COLUMBUS, OH 43219 -
REGISTERED AGENT NAME CHANGED 2022-10-31 REGISTERED AGENT SOLUTIONS, INC. -
PENDING REINSTATEMENT 2012-10-03 - -
REINSTATEMENT 2012-10-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175989 TERMINATED 1000000207556 LEON 2011-03-10 2031-03-23 $ 25,047.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-10-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State