Search icon

JETALL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JETALL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETALL HOLDINGS, 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000111982
FEI/EIN Number 651154828

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

Address: 4821 NW 128 ST, OPA LOCKA, FL, 33054
Mail Address: 4821 NW 128 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALL ARIE President 4821 NW 128 ST, OPA LOCKA, FL, 33054
TALL ARIE Secretary 4821 NW 128 ST, OPA LOCKA, FL, 33054
MARTIN ANAY RA 4821 NW 128 ST, OPA LOCKA, FL, 33054
MARTIN ANAY Agent 4821 NW 128 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 MARTIN, ANAY -
CHANGE OF MAILING ADDRESS 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2006-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 4821 NW 128 ST, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000195748 ACTIVE 1000000031207 24771 3621 2006-07-31 2026-08-30 $ 11,829.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-05-12
Domestic Profit 2001-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309431195 0418800 2006-04-19 4821 NW 128 ST., OPA-LOCKA, FL, 33054
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-04-19

Related Activity

Type Complaint
Activity Nr 205222185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2006-05-22
Abatement Due Date 2006-06-16
Current Penalty 225.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2006-05-22
Abatement Due Date 2006-06-16
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2006-05-22
Abatement Due Date 2006-06-16
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2006-05-22
Abatement Due Date 2006-05-31
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2006-05-22
Abatement Due Date 2006-05-31
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2006-05-22
Abatement Due Date 2006-05-31
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 8
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-05-22
Abatement Due Date 2006-05-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2006-05-22
Abatement Due Date 2006-05-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2006-05-22
Abatement Due Date 2006-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-05-22
Abatement Due Date 2006-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-05-22
Abatement Due Date 2006-06-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State