Search icon

JRS AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: JRS AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRS AVIATION, 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000050315
FEI/EIN Number 593243170

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

Mail Address: 7005 CENTRAL AVE, ST PETERSBURG, FL, 33710, US
Address: 1122 PARK STREET NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLES JACK R President 1122 PARK ST NORTH, SAINT PETERSBURG, FL, 33710
STAPLES JACK R Secretary 1122 PARK ST NORTH, SAINT PETERSBURG, FL, 33710
STAPLES JACK R Treasurer 1122 PARK ST NORTH, SAINT PETERSBURG, FL, 33710
STAPLES JACK R Director 1122 PARK ST NORTH, SAINT PETERSBURG, FL, 33710
LOCKE CHARLES L Agent 7005 CENTRAL AVE, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1122 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2011-04-27 1122 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 7005 CENTRAL AVE, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1999-05-04 LOCKE, CHARLES L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000675794 TERMINATED 1000000483610 PINELLAS 2013-03-25 2033-04-04 $ 2,826.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State