Entity Name: | JETSETTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Dec 2011 (13 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | F11000004872 |
FEI/EIN Number |
264486393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, US |
Mail Address: | 400 1ST AVE, NEEDHAM, MA, 02494 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Frazier Linda C | Secretary | 400 1st Avenue, Needham, MA, 02494 |
Kalvert Seth | President | 400 1st Avenue, Needham, MA, 02494 |
Teunissen Ernst | Treasurer | 400 1st Avenue, Needham, MA, 02494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY 10016 | - |
REGISTERED AGENT CHANGED | 2021-03-16 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2013-04-26 | JETSETTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY 10016 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-21 |
Reg. Agent Change | 2015-12-17 |
ANNUAL REPORT | 2015-01-06 |
Reg. Agent Change | 2014-05-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State