Search icon

JETLINE AUTO ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: JETLINE AUTO ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETLINE AUTO ACCESSORIES, 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: 26 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000063175
FEI/EIN Number 593263591

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

Address: PO BOX 5923, WINTER PARK, FL, 32793
Mail Address: PO BOX 5923, WINTER PARK, FL, 32793
ZIP code: 32793
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH STEVEN Director 6022 ARDELE COURT, ORLANDO, FL, 32803
FRENCH STEVEN President 6022 ARDELE COURT, ORLANDO, FL, 32803
FRENCH, STEVE Agent 6022 ARDELE COURT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-23 6022 ARDELE COURT, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-10 PO BOX 5923, WINTER PARK, FL 32793 -
CHANGE OF MAILING ADDRESS 1996-06-10 PO BOX 5923, WINTER PARK, FL 32793 -
REGISTERED AGENT NAME CHANGED 1996-06-10 FRENCH, STEVE -

Documents

Name Date
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State