Search icon

JET LINK UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: JET LINK UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET LINK UNLIMITED, 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: 24 Mar 1993 (32 years ago)
Date of dissolution: 15 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2002 (23 years ago)
Document Number: P93000022647
FEI/EIN Number 650395495

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

Address: 75 SE 4TH AVE, DELRAY BCH, FL, 33483, US
Mail Address: 75 SE 4TH AVE, DELRAY BCH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY CHRISTINE Director 350 NE 8TH AVENUE, DELRAY BEACH, FL
MURRAY, CHRISTINE Agent 350 NE 8TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 350 NE 8TH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2001-05-02 MURRAY, CHRISTINE -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 75 SE 4TH AVE, DELRAY BCH, FL 33483 -
CHANGE OF MAILING ADDRESS 1999-03-04 75 SE 4TH AVE, DELRAY BCH, FL 33483 -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2002-02-14
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State