Search icon

J & S AIRCRAFT, INC.

Company Details

Entity Name: J & S AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1985 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H79379
FEI/EIN Number 59-2615520
Address: 304 CITATION POINT, NAPLES, FL 34104
Mail Address: 304 CITATION POINT, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, JOEL T. JR. Agent 200 AVIATION DR. N., NAPLES, FL 34104

President

Name Role Address
JOHNSON, JOEL T., JR. President 200 AVIATION DR. NORTH, NAPLES, FL 34104
JOHNSON, JOEL, T, JR President 200 AVIATION DR. N, NAPLES, FL 34104

Treasurer

Name Role Address
JOHNSON, JOEL T., JR. Treasurer 200 AVIATION DR. NORTH, NAPLES, FL 34104
JOHNSON, JOEL, T, JR Treasurer 200 AVIATION DR. N, NAPLES, FL 34104

Secretary

Name Role Address
JOHNSON, JOEL T., JR. Secretary 200 AVIATION DR. NORTH, NAPLES, FL 34104

Director

Name Role Address
JOHNSON, JOEL, T, JR Director 200 AVIATION DR. N, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-03-10 304 CITATION POINT, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 304 CITATION POINT, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 200 AVIATION DR. N., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1988-02-22 JOHNSON, JOEL T. JR. No data

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-06-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State