Search icon

JET 1 CHARTER, INC.

Company Details

Entity Name: JET 1 CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 1997 (28 years ago)
Document Number: P97000066663
FEI/EIN Number 593471680
Address: 101 Aviation Drive N, NAPLES, FL, 34104, US
Mail Address: 101 Aviation Drive N, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JET 1 CHARTER INC 2023 593471680 2024-06-03 JET 1 CHARTER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 481000
Sponsor’s telephone number 2392938878
Plan sponsor’s address 101 AVIATION DRIVE N, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing BRITTANY CONDE
Valid signature Filed with authorized/valid electronic signature
JET 1 CHARTER INC 2022 593471680 2023-07-05 JET 1 CHARTER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 481000
Sponsor’s telephone number 2392938878
Plan sponsor’s address 101 AVIATION DRIVE N, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing BRITTANY CONDE
Valid signature Filed with authorized/valid electronic signature
JET 1 CHARTER INC 2021 593471680 2022-06-15 JET 1 CHARTER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 481000
Sponsor’s telephone number 2396439700
Plan sponsor’s address 101 AVIATION DRIVE N, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing BRITTANY CONDE
Valid signature Filed with authorized/valid electronic signature
JET 1 CHARTER INC 2020 593471680 2022-05-28 JET 1 CHARTER INC 13
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 481000
Sponsor’s telephone number 2396439700
Plan sponsor’s address 101 AVIATION DRIVE N, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing BRITTANY CONDE
Valid signature Filed with authorized/valid electronic signature
JET 1 CHARTER INC 2020 593471680 2022-06-29 JET 1 CHARTER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 481000
Sponsor’s telephone number 2396439700
Plan sponsor’s address 101 AVIATION DRIVE N, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing BRITTANY CONDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHILLIPS Keaton A Agent 101 Aviation Drive N, NAPLES, FL, 34104

Vice President

Name Role Address
Phillips Keaton A Vice President 101 Aviation Drive N, NAPLES, FL, 34104

Director

Name Role Address
Phillips J. Scott Director 101 Aviation Drive N, NAPLES, FL, 34104

President

Name Role Address
Phillips J. Scott President 101 Aviation Drive N, NAPLES, FL, 34104

Secretary

Name Role Address
Phillips J. Scott Secretary 101 Aviation Drive N, NAPLES, FL, 34104
Phillips Bonnie Secretary 101 Aviation Drive N, NAPLES, FL, 34104

Treasurer

Name Role Address
Phillips J. Scott Treasurer 101 Aviation Drive N, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070316 JET 1 ACTIVE 2021-05-24 2026-12-31 No data 1333 3RD AVE. S., STE 503, NAPLES, FL, 31402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 101 Aviation Drive N, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-03-15 101 Aviation Drive N, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 101 Aviation Drive N, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 PHILLIPS, Keaton Alexander No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000663608 LAPSED 2004-CA-004610 TWENTIETH JUDICIAL CIRCUIT 2004-09-24 2019-06-02 $324,857.96 EPIC AVIATION, LLC, P.O. BOX 12249, SALEM, OR 97309

Court Cases

Title Case Number Docket Date Status
JET 1 CHARTER, INC. AND SCOTT J. PHILLIPS VS CENTRAL FLORIDA AIR CHARTERS, LLC 5D2011-3041 2011-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-5326

Parties

Name J. SCOTT PHILLIPS
Role Appellant
Status Active
Name JET 1 CHARTER, INC.
Role Appellant
Status Active
Representations BRUCE DAVID GREEN
Name CENTRAL FLORIDA AIR CHARTERS, LLC
Role Appellee
Status Active
Representations Nicholas A. Shannin, JOHN Y. BENFORD

Docket Entries

Docket Date 2015-04-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2012-02-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION WITH GOOD CAUSE SHOWN MAY BE FILED
Docket Date 2012-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Bruce David Green 262048
Docket Date 2012-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D80-01
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-12-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA AIR CHARTERS
Docket Date 2011-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 1BOX IN EXHBIT ROOM
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Bruce David Green 262048
Docket Date 2011-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JET 1 CHARTER, INC.
Docket Date 2011-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State