Search icon

JETSTREAM COPIERS, INC. - Florida Company Profile

Company Details

Entity Name: JETSTREAM COPIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JETSTREAM COPIERS, 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: 03 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000059969
FEI/EIN Number 650599680

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

Address: 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
Mail Address: 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPP KIMBERLY A President 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
GRAUER BRAD Director 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
GRAUER BRAD Vice President 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
GRAUER BRAD Secretary 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
PAPP ALLEN Treasurer 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
PAPP ALLEN Director 910 SOUTHWEST 12TH AVENUE, POMPANO BEACH, FL, 33069
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-08-29 - -

Documents

Name Date
ANNUAL REPORT 1996-07-08
DOCUMENTS PRIOR TO 1997 1995-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State