Search icon

JETCO CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
TAYLOR JOHN E Agent 7894 ST. GILES PL., ORLANDO, FL, 32835

Director

Name Role Address
TAYLOR JOHN E Director 7894 ST. GILES PL., ORLANDO, FL, 32835

Events

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

Debts

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

Documents

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