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 |
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 | - |
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 | - | - |
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 |
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