Entity Name: | JETCO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 18 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2017 (8 years ago) |
Document Number: | P94000021588 |
FEI/EIN Number | 593231311 |
Address: | 7894 ST. GILES PL., ORLANDO, FL, 32835, US |
Mail Address: | 7894 ST. GILES PL., ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOHN E | Agent | 7894 ST. GILES PL., ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
TAYLOR JOHN E | Director | 7894 ST. GILES PL., ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-18 | No data | No data |
REINSTATEMENT | 2013-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 7894 ST. GILES PL., ORLANDO, FL 32835 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-11 | 7894 ST. GILES PL., ORLANDO, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-11 | 7894 ST. GILES PL., ORLANDO, FL 32835 | No data |
REINSTATEMENT | 2003-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000260341 | LAPSED | 2015 CA 11133 O | ORANGE CO. | 2017-05-05 | 2022-05-11 | $121,574.77 | COUNTRYSIDE PROPERTIES, INC., 270 W. NEW ENGLAND, WINTER PARK, FLORIDA 32789 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-03 |
REINSTATEMENT | 2013-09-26 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State