Search icon

JETSKI SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JETSKI SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETSKI SOUTH FLORIDA, 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: 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000036407
FEI/EIN Number 830819209

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

Address: 3130 w pembroke rd, hallandale, FL, 33009, US
Mail Address: 3130 w pembroke rd, hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis Troy President 3130 w pembroke rd, hallandale, FL, 33009
Francis Troy Agent 3130 w pembroke rd, hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3130 w pembroke rd, 433, hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-27 3130 w pembroke rd, 433, hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3130 w pembroke rd, 433, hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-08-30 Francis, Troy -
REINSTATEMENT 2020-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-31
REINSTATEMENT 2020-08-30
Domestic Profit 2018-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State