Search icon

JET ENGINEERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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