Entity Name: | JETSTREAM DIGITAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JETSTREAM DIGITAL, 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: | 21 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000118094 |
FEI/EIN Number |
562456972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 25132 James Way, Eustis, FL, 32736-9603, US |
Address: | 1920 East Airport Blvd., Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUROUX EDWARD M | President | 1630 HIGHLAND DRIVE, LONGWOOD, FL, 327504534 |
ABRAMS DAVID HEsq. | Agent | 200 North Thornton Avenue, Orlando, FL, 328012164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 1920 East Airport Blvd., Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 1920 East Airport Blvd., Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 200 North Thornton Avenue, Orlando, FL 32801-2164 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | ABRAMS, DAVID H, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State