Entity Name: | JERLEE AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERLEE AVIATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2001 (23 years ago) |
Document Number: | P01000121937 |
FEI/EIN Number |
260030849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904, US |
Mail Address: | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER LISA P | President | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904 |
TURNER LISA P | Secretary | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904 |
TURNER LISA P | Treasurer | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904 |
TURNER LISA P | Director | 515 Barlow Fields Dr., HAYESVILLE, NC, 28904 |
DIXON PAMELA M | Agent | 500 GULFSTREAM BOULEVARD, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 515 Barlow Fields Dr., HAYESVILLE, NC 28904 | - |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 515 Barlow Fields Dr., HAYESVILLE, NC 28904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-20 | 500 GULFSTREAM BOULEVARD, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-09 | DIXON, PAMELA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State