Search icon

CONNOR'S JET AGE FUEL, INC.

Company Details

Entity Name: CONNOR'S JET AGE FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Document Number: P04000042233
FEI/EIN Number 810644217
Address: 519 PENNSYLVANIA AVE., CLEARWATER, FL, 33755
Mail Address: 519 PENNSYLVANIA AVE., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JET AGE FUEL 401(K) / PROFIT SHARING PLAN 2017 810644217 2018-07-31 CONNOR'S JET AGE FUEL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424700
Sponsor’s telephone number 7274411706
Plan sponsor’s DBA name JET AGE FUEL, INC.
Plan sponsor’s address 519 PENNSYLVANIA AVE, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing AARON STUART
Valid signature Filed with authorized/valid electronic signature
JET AGE FUEL 401(K) / PROFIT SHARING PLAN 2015 810644217 2016-06-14 CONNOR'S JET AGE FUEL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424700
Sponsor’s telephone number 7274411706
Plan sponsor’s DBA name JET AGE FUEL, INC.
Plan sponsor’s address 519 PENNSYLVANIA AVE, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing AARON STUART
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STUART AARON Agent 519 PENNSYLVANIA AVE., CLEARWATER, FL, 33755

Director

Name Role Address
STUART BARBARA Director 519 PENNSYLVANIA AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 STUART, AARON No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 519 PENNSYLVANIA AVE., CLEARWATER, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State