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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-03 |
Name of individual signing | BRITTANY CONDE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
PHILLIPS Keaton A | Agent | 101 Aviation Drive N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Phillips Keaton A | Vice President | 101 Aviation Drive N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Phillips J. Scott | Director | 101 Aviation Drive N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Phillips J. Scott | President | 101 Aviation Drive N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Phillips J. Scott | Secretary | 101 Aviation Drive N, NAPLES, FL, 34104 |
Phillips Bonnie | Secretary | 101 Aviation Drive N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Phillips J. Scott | Treasurer | 101 Aviation Drive N, NAPLES, FL, 34104 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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