Search icon

JERLEE AVIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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