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