Search icon

JET CHARTER, INC. - Florida Company Profile

Company Details

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

JET CHARTER, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000116476
FEI/EIN Number 861156043

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

Address: 37 N ORANGE AAVENUE, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 635 MOLLY LANE, SUITE 200, WOODSTOCK, GA, 30189, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARNES KENNETH R President 635 MOLLY LANE, SUITE 200, WOODSTOCK, GA, 30189
DINE DAWN M Vice President 635 MOLLY LANE, SUITE 200, WOODSTOCK, GA, 30189
STARNES KENNETH R Agent 37 N ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-11 37 N ORANGE AAVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-09-11 37 N ORANGE AAVENUE, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-11 37 N ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2006-12-07 - -
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
J09001254878 LAPSED 2009-CC-1655 CTY CIVIL ALACHUA CTY 2009-06-23 2014-07-01 $14,531.74 SCRUGGS & CARMICHAEL, P.A., P.O. BOX 23109, GAINESVILLE, FL 32602
J09002080769 LAPSED 2009-CA-003766-O CIR. CT. ORANGE CTY. 2009-06-01 2014-07-23 $24,650.68 BUCYRUS INTERNATIONAL, INC., 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI 53172
J09002080751 LAPSED 2009-CA-003766-O CIR. CT. ORANGE CTY. 2009-06-01 2014-07-23 $24,650.68 BUCYRUS INTERNATIONAL, INC., 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI 53172

Documents

Name Date
ANNUAL REPORT 2007-09-11
REINSTATEMENT 2006-12-07
Domestic Profit 2005-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State