Search icon

JETSET AIRCRAFT INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: JETSET AIRCRAFT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETSET AIRCRAFT INTERIORS, 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: 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: 24 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: J59592
FEI/EIN Number 650000930

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

Address: 3321 SW 11 AVE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 3321 SW 11 AVE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERIAT FLORIN President 3321 SW 11 AVE, FORT LAUDERDALE, FL, 33315
Periat Christopher Vice President 3321 SW 11 AVE, FORT LAUDERDALE, FL, 33315
PERIAT FLORIN Agent 3321 SW 11 AVE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 PERIAT, FLORIN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 3321 SW 11 AVE, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3321 SW 11 AVE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2003-04-28 3321 SW 11 AVE, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-10-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Amendment 2016-11-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State