Search icon

OKEECHOBEE JET CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE JET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEECHOBEE JET CENTER, 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000006100
FEI/EIN Number 650888388

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

Mail Address: PO BOX 330076, MIAMI, FL, 33233
Address: 2800 NW 20TH TRAIL, OKEECHOBEE, FL, 34973
ZIP code: 34973
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONFALONE JAMES President 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
CONFALONE JAMES Director 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
CONFALONE JAMES Agent 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-29 2800 NW 20TH TRAIL, OKEECHOBEE, FL 34973 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1000 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-19 2800 NW 20TH TRAIL, OKEECHOBEE, FL 34973 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-06-19
Domestic Profit 1999-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State