Search icon

CORPORATE JET SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE JET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE JET SOLUTIONS, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000016055
FEI/EIN Number 202257467

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

Address: 6530 Tampa Executive Airport Rd., Tampa, FL, 33610, US
Mail Address: 6530 Tampa Executive Airport Rd., Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE Anthony R Director 6530 Tampa Executive Airport Rd., Tampa, FL, 33610
DYE Anthony R President 6530 Tampa Executive Airport Rd., Tampa, FL, 33610
DYE Anthony R Secretary 6530 Tampa Executive Airport Rd., Tampa, FL, 33610
DYE Anthony R Treasurer 6530 Tampa Executive Airport Rd., Tampa, FL, 33610
DYE BRADLEY M Vice President 6530 Tampa Executive Airport Rd., Tampa, FL, 33610
AIRTH HAL A Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 6530 Tampa Executive Airport Rd., Suite 242, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-04-22 6530 Tampa Executive Airport Rd., Suite 242, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2012-04-06 AIRTH, HAL AJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 500 SOUTH FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000124721 ACTIVE 18-CC-046927 HILLSBOROUGH COUNTY CIRCUIT 2021-02-22 2026-03-24 $13632.26 SUSSEX INS CO C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON
J19000180008 LAPSED 16-CA-007185 13TH JUDICIAL CIRCUIT 2018-12-05 2024-03-12 $798,511.88 CENTENNIAL BANK, 18311 US HWY 41, N. LUTZ, FL 33549

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State