Search icon

BEST JETS, INC. - Florida Company Profile

Company Details

Entity Name: BEST JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST JETS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: P12000102710
FEI/EIN Number 26-2354248

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

Address: 2864 Tarragona Way, Wesley Chapel, FL, 33543, US
Mail Address: 2864 Tarragona Way, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor BARBARA AMrs. President 2864 Tarragona Way, Wesley Chapel, FL, 33543
Taylor Barbara Agent 2864 Tarragona Way, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2864 Tarragona Way, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2024-10-04 2864 Tarragona Way, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 2864 Tarragona Way, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 20941 Wildcat Run Drive, Estero, FL 33928-2042 -
REINSTATEMENT 2018-01-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 Taylor, Barbara -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682813 TERMINATED 1000000843702 HILLSBOROU 2019-10-10 2029-10-16 $ 483.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State