Search icon

JETLINK, INC. - Florida Company Profile

Company Details

Entity Name: JETLINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETLINK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: F91462
FEI/EIN Number 161186322

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

Address: 1415 GALLEON DRIVE, NAPLES, FL, 33940
Mail Address: 1415 GALLEON DRIVE, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, E. JOEL President 1415 GALLEON DRIVE, NAPLES, FL
RADEY, JOHN Agent 101 NORTH MONROE STREET, SUITE 1000, TALLAHASSEE, FL, 32302
HALL, GLORIA B Secretary 1415 GALLEON DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-26 1415 GALLEON DRIVE, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1990-11-26 1415 GALLEON DRIVE, NAPLES, FL 33940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1987-08-04 101 NORTH MONROE STREET, SUITE 1000, TALLAHASSEE, FL 32302 -
REGISTERED AGENT NAME CHANGED 1987-08-04 RADEY, JOHN -

Date of last update: 01 Apr 2025

Sources: Florida Department of State