Search icon

N153EJ, INC. - Florida Company Profile

Company Details

Entity Name: N153EJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N153EJ, 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: 16 May 2002 (23 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P02000054378
FEI/EIN Number 010689481

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

Address: 4000 EXECUAIR STREET, ORLANDO, FL, 32827, US
Mail Address: 4000 EXECUAIR STREET, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashe Cherie Director 4000 EXECUAIR STREET, ORLANDO, FL, 32827
ASHE GILES Vice President 4000 EXECUAIR STREET, ORLANDO, FL, 32827
ASHE GILES Director 4000 EXECUAIR STREET, ORLANDO, FL, 32827
JOLLY ERIC Agent 4000 EXECUAIR STREET, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 4000 EXECUAIR STREET, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-01-29 4000 EXECUAIR STREET, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 4000 EXECUAIR STREET, ORLANDO, FL 32827 -
AMENDMENT 2008-08-14 - -
CANCEL ADM DISS/REV 2007-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001780874 TERMINATED 1000000551899 OSCEOLA 2013-11-10 2033-12-26 $ 645.00 STATE OF FLORIDA0074403

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State