Search icon

JET 1 AVIATION, INC.

Company Details

Entity Name: JET 1 AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P14000002808
FEI/EIN Number 46-4502258
Address: 101 Aviation Dr. N., Naples, FL, 34104, US
Mail Address: 101 Aviation Dr. N., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JET 1 AVIATION, INC. 2022 464502258 2024-03-07 JET 1 AVIATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441210
Sponsor’s telephone number 2396439700
Plan sponsor’s address 101 AVIATION DRIVE N., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing JACKIE LOHMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Phillips Jeffrey S Agent 101 Aviation Dr. N., Naples, FL, 34104

Chief Executive Officer

Name Role Address
Phillips Jeffrey S Chief Executive Officer 101 Aviation Dr. N., Naples, FL, 34104

Vice President

Name Role Address
PHILLIPS Bonnie B Vice President 101 Aviation Dr. N., Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070316 JET 1 ACTIVE 2021-05-24 2026-12-31 No data 1333 3RD AVE. S., STE 503, NAPLES, FL, 31402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-23 Phillips, Jeffrey Scott No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 101 Aviation Dr. N., Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-01-30 101 Aviation Dr. N., Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 101 Aviation Dr. N., Naples, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State