Entity Name: | JET INVESTMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JET INVESTMENT GROUP, 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: | 27 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | S62987 |
FEI/EIN Number |
133646725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 E. 68TH STREET, NEW YORK, NY, 10065, US |
Mail Address: | 215 E. 68TH STREET, NEW YORK, NY, 10065, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAVIELLO LETITIA | Treasurer | 179 BRIARWOOD DRIVE, SOMERS, NY, 10589 |
LEHMAN LAWRENCE H | Agent | 814 A Watermill Cir, Boynton Beach, FL, 33427 |
GENOVESE, KAREN | President | 215 E. 68TH STREET, NEW YORK, NY, 10065 |
GENOVESE, KAREN | Director | 215 E. 68TH STREET, NEW YORK, NY, 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-11 | 215 E. 68TH STREET, APT 9S, NEW YORK, NY 10065 | - |
CHANGE OF MAILING ADDRESS | 2021-08-11 | 215 E. 68TH STREET, APT 9S, NEW YORK, NY 10065 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-11 | LEHMAN, LAWRENCE H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 814 A Watermill Cir, Boynton Beach, FL 33427 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000387799 | TERMINATED | 1000000893617 | PALM BEACH | 2021-07-06 | 2041-08-04 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-08-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State