Search icon

EXECUTIVE JET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE JET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE JET MANAGEMENT, 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: 24 Mar 1988 (37 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: M73632
FEI/EIN Number 593888724

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

Address: 19510 US HWY 41 N, LUTZ, FL, 33549
Mail Address: 19510 US HWY 41 N, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEITZ, MICHAEL C. President 19510 US HWY 41 N, LUTZ, FL
KLEITZ, MICHAEL C. Secretary 19510 US HWY 41 N, LUTZ, FL
KLEITZ, MICHAEL C. Director 19510 US HWY 41 N, LUTZ, FL
KLEITZ, MICHAEL C. Agent 19510 US HWY 41N, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 19510 US HWY 41N, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 19510 US HWY 41 N, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1999-03-22 19510 US HWY 41 N, LUTZ, FL 33549 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-20
REINSTATEMENT 1997-12-15
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State