Search icon

SOUTH FLORIDA JET INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA JET INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA JET INITIATIVE, 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: 11 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000036517
FEI/EIN Number 650497562

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

Address: 100 AVIATION DRIVE, #105, NAPLES, FL, 34104, US
Mail Address: 6850 SW 92nd Street, Miami, FL, 33156, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHEA JAMES V President 100 AVIATION DRIVE, NAPLES, FL, 34104
RHEA JAMES Agent 7912 LIECESTER DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-01-30 100 AVIATION DRIVE, #105, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 100 AVIATION DRIVE, #105, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-03-21 RHEA, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 7912 LIECESTER DRIVE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State