Entity Name: | GLOBAL JET CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 03 May 2016 (9 years ago) |
Document Number: | F16000002034 |
FEI/EIN Number |
47-1680478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 |
Mail Address: | 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL JET CAPITAL 401(K) PLAN | 2018 | 471680478 | 2019-05-07 | GLOBAL JET CAPITAL | 71 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-07 |
Name of individual signing | DORIA LINNETZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 532400 |
Sponsor’s telephone number | 8444368200 |
Plan sponsor’s address | 2500 NORTH MILITARY TRAIL, SUITE 475, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | JONATHAN ULRICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 532400 |
Sponsor’s telephone number | 8444368200 |
Plan sponsor’s address | 2500 NORTH MILITARY TRAIL, SUITE 475, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | JONATHAN ULRICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-10 |
Name of individual signing | JONATHAN ULRICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 532400 |
Sponsor’s telephone number | 8444368200 |
Plan sponsor’s address | 2500 NORTH MILITARY TRAIL, SUITE 475, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2016-09-29 |
Name of individual signing | JONATHAN ULRICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-09-29 |
Name of individual signing | JONATHAN ULRICH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Kaushal, Vivek | Director | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
Kaushal, Vivek | President | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
Paul, Christopher | Director | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
Paul, Christopher | Secretary | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
Rerick, Paul | Director | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
Rerick, Paul | Treasurer | 83 Wooster Heights Road, Suite 503 Danbury, CT 06810 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-26 |
Reg. Agent Change | 2019-01-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State