Search icon

JET SET TOUR PACKAGES, CO. - Florida Company Profile

Company Details

Entity Name: JET SET TOUR PACKAGES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET SET TOUR PACKAGES, CO. 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000060019
FEI/EIN Number 270544462

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

Address: 8231 Lynch Drive, ORLANDO, FL, 32835, US
Mail Address: 8231 Lynch Drive, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Claudia M President 8231 Lynch Drive, ORLANDO, FL, 32835
Lopez Claudia M Director 8231 Lynch Drive, ORLANDO, FL, 32835
Lopez Claudia M Agent 8231 Lynch Drive, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 8231 Lynch Drive, ORLANDO, FL 32835 -
REINSTATEMENT 2018-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 8231 Lynch Drive, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-12-06 8231 Lynch Drive, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Lopez, Claudia M -
AMENDMENT 2014-09-19 - -
AMENDMENT 2009-12-07 - -
AMENDMENT 2009-07-21 - -

Documents

Name Date
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-04-02
Amendment 2014-09-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State