Search icon

JET LIFT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: JET LIFT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET LIFT INTERNATIONAL, 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 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000025190
FEI/EIN Number 593447157

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

Address: 100 STARPORT WAY, SUITE 3, SANFORD, FL, 32773, US
Mail Address: 144 TERIWOOD CT, FERN PARK, FL, 32730, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RANDALL J Director 144 TERIWOOD CT, FERN PARK, FL, 32730
LEE RANDALL J Agent 144 TERIWOOD CT, FERNPARK, FL, 32730
LEE MARIE L Director 144 TERIWOOD CT, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-03 100 STARPORT WAY, SUITE 3, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 144 TERIWOOD CT, FERNPARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-24 100 STARPORT WAY, SUITE 3, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State