Search icon

JET AERO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: JET AERO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET AERO HOLDINGS, 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: 19 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P04000120598
FEI/EIN Number 201513084

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

Address: 109 W Park Shores Cir., Apt. 40, Vero Beach, FL, 32963, US
Mail Address: 109 W Park Shores Cir, Apt. 40W, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaramillo Edward T President 109 W Park Shores Cir., Vero Beach, FL, 32963
Jaramillo Edward T Agent 109 W Park Shores Cir., Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 109 W Park Shores Cir., Apt. 40, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-04-11 109 W Park Shores Cir., Apt. 40, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Jaramillo, Edward Terry -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 109 W Park Shores Cir., Apt. 40, Vero Beach, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State