Entity Name: | JETS AMERICAN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000096163 |
FEI/EIN Number | 88-1256387 |
Address: | 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
paz janelle | Agent | 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
PAZ JANELLE | Authorized Member | 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 5981 FUNSTON STREET, UNIT A1, HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 5981 FUNSTON STREET, UNIT A1, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 5981 FUNSTON STREET, UNIT A1, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | paz, janelle | No data |
REINSTATEMENT | 2021-05-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-30 |
AMENDED ANNUAL REPORT | 2022-11-18 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-05-12 |
ANNUAL REPORT | 2016-09-09 |
Domestic Profit | 2015-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State