Search icon

JET ENGINEERING & TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JET ENGINEERING & TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET ENGINEERING & TECHNICAL SERVICES, 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: 27 Oct 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M61564
FEI/EIN Number 650012659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O STEVEN I. PERETZ, 1970 MIAMI CENTER, 100 CHOPIN PLAZA, MIAMI, FL, 33131
Mail Address: C/O STEVEN I. PERETZ, 1970 MIAMI CENTER, 100 CHOPIN PLAZA, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATTNER, ALLEN Director 4010 N.W. 36TH AVE., MIAMI, FL
BLATTNER, ALLEN President 4010 N.W. 36TH AVE., MIAMI, FL
KURAU, ROBERT Vice President 241 GREENWOOD DR., KEY BISCAYNE, FL
MARTORELLI, RICHARD Treasurer 7703 SW 3 ST., FT. LAUDERDALE, FL
BARBASH, THERESA Secretary 9245 SW 45 ST., SUNRISE, FL
BLATTNER, DAVID Director 6245 SW 121 ST., MIAMI, FL
LEVKOVITZ Director 12020 SW 63RD AVE., MIAMI, FL
PERETZ, STEVEN I. Agent 1970 MIAMI CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-07-20 1970 MIAMI CENTER, 100 CHOPIN PLAZA, MIAMI, FL 33131 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State