Search icon

JET FAST DISTRIBUTORS, INC - Florida Company Profile

Company Details

Entity Name: JET FAST DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET FAST DISTRIBUTORS, 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: 16 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000067368
FEI/EIN Number 262995105

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

Address: 11172 CHANDLER DRIVE, COOPER CITY, FL, 33026
Mail Address: 11172 CHANDLER DRIVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO ERNESTO President 11172 CHANDLER DRIVE, COOPER CITY, FL, 33026
BUSTILLO ERNESTO Agent 11172 CHANDLER DRIVE, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053514 DIDO STYLES EXPIRED 2011-06-06 2016-12-31 - 11172 CHANDLER DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-07-28 JET FAST DISTRIBUTORS, INC -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-18
Article of Correction/NC 2008-07-28
Domestic Profit 2008-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State