Entity Name: | JETSTREAM EXPRESS ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Aug 1996 (28 years ago) |
Date of dissolution: | 26 Mar 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 1999 (26 years ago) |
Document Number: | P96000070863 |
FEI/EIN Number | 65-0688834 |
Address: | 300 S.E. 5TH AVE., MIZNER TOWER, #4160, BOCA RATON, FL 33432 |
Mail Address: | 300 S.E. 5TH AVE., MIZNER TOWER, #4160, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
FREY, V. NEAL | President | 300 S.E. 5TH AVE., MINZER TOWER, #4160, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FREY, V. NEAL | Secretary | 300 S.E. 5TH AVE., MINZER TOWER, #4160, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FREY, V. NEAL | Treasurer | 300 S.E. 5TH AVE., MINZER TOWER, #4160, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FREY, V. NEAL | Director | 300 S.E. 5TH AVE., MINZER TOWER, #4160, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FREY, RUTH N. | Vice President | 300 S.E. 5TH AVE., MINZER TOWER, #4160, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-24 | 300 S.E. 5TH AVE., MIZNER TOWER, #4160, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-24 | 300 S.E. 5TH AVE., MIZNER TOWER, #4160, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1999-03-26 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-03-24 |
DOCUMENTS PRIOR TO 1997 | 1996-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State