Search icon

JET STREAM DISTRIBUTORS, INC.

Company Details

Entity Name: JET STREAM DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P95000043717
FEI/EIN Number 593319138
Address: 7229 NW 4 BLVD, GAINESVILLE, FL, 32607
Mail Address: 7229 NW 4 BLVD, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN DONNA W Agent 7229 NW 4 BLVD., GAINESVILLE, FL, 32606

Secretary

Name Role Address
MARTIN DONNA W Secretary 611 SW 80 BLVD, GAINESVILLE, FL, 32607

President

Name Role Address
MARTIN JEFF M President 1393 PERTH RD, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
MARTIN ROBERT J Vice President 19 NW 30 DRIVE, GAINESVILLE, FL, 32605

Treasurer

Name Role Address
MARTIN GARY R Treasurer 7229 NW 4 BLVD, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101283 MOUNTAIN TOP GRANITE EXPIRED 2009-04-27 2014-12-31 No data 3446 SW 42 AVENUE, GAINESVILLE, FL, 32608
G09000101284 MARTIN APPLIANCE EXPIRED 2009-04-27 2014-12-31 No data 3446 SW 42 AVENUE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-10-13 7229 NW 4 BLVD, GAINESVILLE, FL 32607 No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 7229 NW 4 BLVD, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2000-03-07 MARTIN, DONNA W No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 7229 NW 4 BLVD., GAINESVILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State