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 |
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 |
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 | - | - |
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 |
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