Search icon

JETSTREAM WATER PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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