Search icon

JETSET FLOORING INC - Florida Company Profile

Company Details

Entity Name: JETSET FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETSET FLOORING 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000051173
FEI/EIN Number 050576762

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

Address: 1199 S FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 1199 S FEDERAL HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO JOE President 1199 S FEDERAL HWY, BOCA RATON, FL, 33432
GARRIDO JOE Agent 1199 S FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1199 S FEDERAL HWY, 147, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1199 S FEDERAL HWY, 147, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-14 1199 S FEDERAL HWY, 147, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000899993 LAPSED 13-395-D2 LEON 2015-07-03 2020-09-21 $3,463.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-01-28
REINSTATEMENT 2007-12-24
Domestic Profit 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State