Search icon

JET DOCK SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: JET DOCK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET DOCK SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: P93000064156
FEI/EIN Number 650436012

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

Address: 9601 Corporate Circle, CLEVELAND, OH, 44125, US
Mail Address: 9601 CORPORATE CIRCLE, CLEVELAND, OH, 44125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABER DAVID T Director 1301 WEST LAKE DRIVE, FORT LAUDERDALE, FL, 333162317
FABER DAVID T President 1301 WEST LAKE DRIVE, FORT LAUDERDALE, FL, 333162317
FABER DAVID T Treasurer 1301 WEST LAKE DRIVE, FORT LAUDERDALE, FL, 333162317
EVA W ALLAN I Director 2735 NE 28TH COURT, LIGHHOUSE POINT, FL, 33064
EVA W ALLAN I Vice President 2735 NE 28TH COURT, LIGHHOUSE POINT, FL, 33064
EVA W ALLAN I Secretary 2735 NE 28TH COURT, LIGHHOUSE POINT, FL, 33064
FABER DAVID T Agent 1301 WEST LAKE DRIVE, FORT LAUDERDALE, FL, 333162317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 9601 Corporate Circle, CLEVELAND, OH 44125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-10 FABER, DAVID T -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1301 WEST LAKE DRIVE, FORT LAUDERDALE, FL 33316-2317 -
CHANGE OF MAILING ADDRESS 2002-05-20 9601 Corporate Circle, CLEVELAND, OH 44125 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State