Search icon

JET 1 CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JET 1 CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET 1 CENTER, 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 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000033124
FEI/EIN Number 650628654

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

Address: 377 CITATION PT, NAPLES, FL, 34104, US
Mail Address: 377 CITATION PT, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS J. SCOTT President 377 CITATION PT, NAPLES, FL
ASHLEY N. REX Agent 1044 CASTELLO DR., #106, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 377 CITATION PT, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1997-04-22 377 CITATION PT, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-02 1044 CASTELLO DR., #106, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1996-10-02 ASHLEY, N. REX -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State