Search icon

JETSTREAM GROUND SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

JETSTREAM GROUND SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2014 (11 years ago)
Document Number: P96000025079
FEI/EIN Number 650646137

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

Address: 1070 INDIANTOWN RD, SUITE 400, JUPITER, FL, 33477
Mail Address: P.O. BOX 369, JUPITER, FL, 33468, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JETSTREAM GROUND SERVICES, INC., MISSISSIPPI 989551 MISSISSIPPI
Headquarter of JETSTREAM GROUND SERVICES, INC., RHODE ISLAND 000531906 RHODE ISLAND
Headquarter of JETSTREAM GROUND SERVICES, INC., ALABAMA 000-937-159 ALABAMA
Headquarter of JETSTREAM GROUND SERVICES, INC., NEW YORK 2977823 NEW YORK
Headquarter of JETSTREAM GROUND SERVICES, INC., MINNESOTA 9e92cf38-87d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of JETSTREAM GROUND SERVICES, INC., KENTUCKY 0542408 KENTUCKY
Headquarter of JETSTREAM GROUND SERVICES, INC., CONNECTICUT 1106843 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JETSTREAM GROUND SERVICES EMPLOYEE DENTAL PLAN 2019 650646137 2021-01-14 JETSTREAM GROUND SERVICES INC 449
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-04-01
Business code 488990
Sponsor’s telephone number 5617463282
Plan sponsor’s mailing address PO BOX 369, JUPITER, FL, 334680369
Plan sponsor’s address PO BOX 369, JUPITER, FL, 334680369

Number of participants as of the end of the plan year

Active participants 801

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing FERNANDO FERREIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-14
Name of individual signing FERNANDO FERREIRA
Valid signature Filed with authorized/valid electronic signature
JETSTREAM GROUND SERVICES EMPLOYEE BENEFIT PLAN 2019 650646137 2021-01-14 JETSTREAM GROUND SERVICES INC 512
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-04-01
Business code 488990
Sponsor’s telephone number 5617463282
Plan sponsor’s mailing address PO BOX 369, JUPITER, FL, 334680369
Plan sponsor’s address PO BOX 369, JUPITER, FL, 334680369

Number of participants as of the end of the plan year

Active participants 916

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing FERNANDO FERREIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-14
Name of individual signing FERNANDO FERREIRA
Valid signature Filed with authorized/valid electronic signature
JETSTREAM GROUND SERVICES EMPLOYEE BENEFIT PLAN 2018 650646137 2020-01-13 JETSTREAM GROUND SERVICES INC 363
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-04-01
Business code 488990
Sponsor’s telephone number 5617463282
Plan sponsor’s mailing address PO BOX 369, JUPITER, FL, 334680369
Plan sponsor’s address PO BOX 369, JUPITER, FL, 334680369

Number of participants as of the end of the plan year

Active participants 512

Signature of

Role Plan administrator
Date 2020-01-13
Name of individual signing FERNANDO A FERREIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-13
Name of individual signing FERNANDO A FERREIRA
Valid signature Filed with authorized/valid electronic signature
JETSTREAM GROUND SERVICES EMPLOYEE DENTAL PLAN 2018 650646137 2020-01-14 JETSTREAM GROUND SERVICES INC 342
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-04-01
Business code 488990
Sponsor’s telephone number 5617463282
Plan sponsor’s mailing address PO BOX 369, JUPITER, FL, 334680369
Plan sponsor’s address PO BOX 369, JUPITER, FL, 334680369

Number of participants as of the end of the plan year

Active participants 449

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing FERNANDO A FERREIRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing FERNANDO A FERREIRA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Desnoyers Marc President 1070 INDIANTOWN RD, JUPITER, FL, 33477
Riley Michele Treasurer 1070 INDIANTOWN RD, JUPITER, FL, 33477
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2014-02-19 - -
AMENDMENT 2014-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-03-08 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1070 INDIANTOWN RD, SUITE 400, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2006-07-05 1070 INDIANTOWN RD, SUITE 400, JUPITER, FL 33477 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State