Search icon

JETSTREAM MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: JETSTREAM MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETSTREAM MANAGEMENT CORP 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: P16000027447
FEI/EIN Number 81-2000884

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

Address: 5606 Skimmer Dr, Apollo Beach, FL, 33572, US
Mail Address: 5606 Skimmer Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUNGIO JESSIAH A President 5606 Skimmer Dr, Apollo Beach, FL, 33572
SCUNGIO JESSIAH A Agent 5606 Skimmer Dr, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 5606 Skimmer Dr, Apollo Beach, FL 33572 -
REINSTATEMENT 2022-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 5606 Skimmer Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-01-17 5606 Skimmer Dr, Apollo Beach, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 SCUNGIO, JESSIAH A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-17
REINSTATEMENT 2022-01-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
Domestic Profit 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State