Search icon

C.L.J. JET ENGINE, INC. - Florida Company Profile

Company Details

Entity Name: C.L.J. JET ENGINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L.J. JET ENGINE, 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 Jun 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S56637
FEI/EIN Number 650283289

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

Address: OPA LOCKA AIRPORT, BLDG 406, OPA LOCKA, FL, 33054
Mail Address: OPA LOCKA AIRPORT, BLDG 406, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER JOHN H President 4421-22 W MCNAB RD, POMPANO BCH, FL
TUCKER JOHN H Director 4421-22 W MCNAB RD, POMPANO BCH, FL
TUCKER JOHN H Secretary 4421-22 W MCNAB RD, POMPANO BCH, FL
TUCKER JOHN H Treasurer 4421-22 W MCNAB RD, POMPANO BCH, FL
TUCKER CHRISTOPHER Vice President 62 NW 162ND ST, MIAMI, FL
TUCKER CHRISTOPHER Director 62 NW 162ND ST, MIAMI, FL
TUCKER SHERYLL T Director 4421-22 W MCNAB RD, POMPANO BCH, FL
TUCKER LANCELOT H Director 1400 NW 139 ST, MIAMI, FL
TUCKER, CHRISTOPHER Agent OPA LOCKA AIRPORT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State