Search icon

JUMBOLAIR, INC. - Florida Company Profile

Company Details

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

JUMBOLAIR, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 09 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: J65458
FEI/EIN Number 592792178

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

Address: 1201 NE 77TH STREET, OCALA, FL, 34479, US
Mail Address: 1201 N.E. 77TH STREET, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER JENNIFER T President 1201 N.E. 77TH STREET, OCALA, FL, 34479
THAYER JEREMY Vice President 1201 NE 77TH STREET, OCALA, FL, 34479
THAYER JENNIFER T Agent 1201 N.E. 77TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-09 - -
CHANGE OF MAILING ADDRESS 2011-03-02 1201 NE 77TH STREET, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1201 NE 77TH STREET, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2000-11-21 1201 N.E. 77TH STREET, OCALA, FL 34479 -
REINSTATEMENT 2000-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1996-04-05 THAYER, JENNIFER T -
REINSTATEMENT 1995-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514849 TERMINATED 1000000228621 MARION 2011-08-08 2031-08-10 $ 1,282.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001076956 TERMINATED 1000000189957 MARION 2010-10-08 2020-11-24 $ 5,861.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-09
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State