Entity Name: | COON JETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COON JETT, 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: | 14 May 1997 (28 years ago) |
Document Number: | P97000042678 |
FEI/EIN Number |
650794417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 S. ANDREWS AVE, SUITE 204, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 888 S. ANDREWS AVE, SUITE 204, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTOSH ELIZABETH C | Director | 888 S. ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316 |
Coon Thomas TJr. | Agent | 888 S. ANDREW AVE, FORT LAUDERDALE, FL, 33316 |
COON THOMAS T | Director | 888 S. ANDREWS AVE STE. 204, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Coon, Thomas T, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-23 | 888 S. ANDREWS AVE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 888 S. ANDREWS AVE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-23 | 888 S. ANDREW AVE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State