Entity Name: | JETSTREAM WATER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JETSTREAM WATER PRODUCTS, 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: | 21 Sep 1988 (37 years ago) |
Document Number: | K34358 |
FEI/EIN Number |
650072381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E LAS OLAS BLVD, SUITE 502, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E LAS OLAS BLVD, SUITE 502, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSSO PAUL F | Director | 1314 E LAS OLAS BLD #502, FT. LAUDERDALE, FL, 33301 |
MUSSO PAUL F | Agent | 1314 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-04-22 | MUSSO, PAUL F | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 1314 E LAS OLAS BLVD, SUITE 502, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 1314 E LAS OLAS BLVD, SUITE 502, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 1314 E LAS OLAS BLVD, SUITE 502, FT. LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000170006 | TERMINATED | 1000000028567 | 42452 349 | 2006-07-24 | 2011-08-02 | $ 14,357.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State