Search icon

JETAM INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: JETAM INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETAM INVESTMENT 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: 12 Sep 1988 (37 years ago)
Date of dissolution: 07 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2003 (22 years ago)
Document Number: M98069
FEI/EIN Number 650145042

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

Address: 10 WATERCHASE DRIVE, ROCKY HILL, CT, 06067, US
Mail Address: 10 WATERCHASE DRIVE, ROCKY HILL, CT, 06067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHITTO STEPHEN L President 10 WATERCHARE DRIVE, ROCKY HILL, CT, 06067
VECCHITTO STEPHEN L Director 10 WATERCHARE DRIVE, ROCKY HILL, CT, 06067
ROLLNICK NEIL Agent 133 SEVILLA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 10 WATERCHASE DRIVE, ROCKY HILL, CT 06067 -
CHANGE OF MAILING ADDRESS 2001-01-29 10 WATERCHASE DRIVE, ROCKY HILL, CT 06067 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-29 133 SEVILLA, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1997-12-29 ROLLNICK, NEIL -
REINSTATEMENT 1991-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2003-03-07
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-08-16
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-12-29
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State