Entity Name: | JET ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JET ENGINEERING, 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: | 29 Aug 1989 (36 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L12904 |
FEI/EIN Number |
592963133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 DOG TRACK RD, PENSACOLA, FL, 32506 |
Mail Address: | P. O. BOX 36100, PENSACOLA, FL, 32516, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLS, ROBERT C. | Director | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS, ROBERT C. | President | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS, ROBERT C. | Agent | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS CHRISTOPHER R | Director | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS CHRISTOPHER R | Vice President | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS MARY A | Director | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS MARY A | Secretary | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
WALLS MARY A | Treasurer | 6049 SPANISH OAK DR., PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 1621 DOG TRACK RD, PENSACOLA, FL 32506 | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-16 | 6049 SPANISH OAK DR., PENSACOLA, FL 32526 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000162208 | TERMINATED | 03-2686 CA 30 | DADE COUNTY CIRCUIT COURT | 2003-04-17 | 2008-05-06 | $36,938.19 | AIRPLANE PARTS CORPORATION, 7278 N.W. 70TH STREET, MIAMI, FL 33166-2902 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-03-20 |
REINSTATEMENT | 1999-11-01 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State