Search icon

JUST JETS SERVICES, INC.

Company Details

Entity Name: JUST JETS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 1996 (29 years ago)
Document Number: S93396
FEI/EIN Number 59-3098960
Address: 498 Herndon Ave., ORLANDO, FL 32803
Mail Address: 498 Herndon Ave., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST JETS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593098960 2024-06-06 JUST JETS SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4078569034
Plan sponsor’s address 4250 EXECUAIR STREET, ORLANDO, FL, 328275310

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing DEBBIE DAMM
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593098960 2023-07-27 JUST JETS SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4078569034
Plan sponsor’s address 4250 EXECUAIR ST., ORLANDO, FL, 32827

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing DEBBIE DAMM
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593098960 2022-04-06 JUST JETS SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing LAUREN BELTZ
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593098960 2021-05-12 JUST JETS SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing LAUREN ES BELTZ
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593098960 2020-04-10 JUST JETS SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing LAUREN BELTZ
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES, INC 401(K) PROFIT SHARING PLAN & TRUST 2018 593098960 2019-05-30 JUST JETS SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s DBA name JUST JETS SERVICES INC.
Plan sponsor’s address 4061 BERMUDA GROVE PL, LONGWOOD, FL, 327793193

Plan administrator’s name and address

Administrator’s EIN 593098960
Plan administrator’s name KRISTIN SCHERZER
Plan administrator’s address 4250 EXECUAIR ST, ORLANDO, FL, 328275310
Administrator’s telephone number 4078569034

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing KRISTIN SCHERZER
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES, INC 401 K PROFIT SHARING PLAN TRUST 2017 593098960 2018-07-16 JUST JETS SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DEBBIE DAMM
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES, INC 401 K PROFIT SHARING PLAN TRUST 2016 593098960 2017-06-14 JUST JETS SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing DEBBIE DAMM
Valid signature Filed with authorized/valid electronic signature
JUST JETS SERVICES, INC 401 K PROFIT SHARING PLAN TRUST 2015 593098960 2016-06-07 JUST JETS SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488100
Sponsor’s telephone number 4073422752
Plan sponsor’s address 4061 BERMUDA GROVE PLACE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing DEBBIE DAMM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAMM, WILLIAM J. Agent 4625 RIVERS EDGE VILLAGE LANE, UNIT 5403, PONCE INLET, FL 32127

P D

Name Role Address
DAMM, WILLIAM J. P D 4625 RIVERS EDGE VILLAGE LANE, UNIT 5403 PONCE INLET, FL 32127

Vice President

Name Role Address
DAMM, DEBBIE L Vice President 4625 RIVERS EDGE VILLAGE LANE, UNIT 5403 PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 498 Herndon Ave., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2024-10-29 498 Herndon Ave., ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 4625 RIVERS EDGE VILLAGE LANE, UNIT 5403, PONCE INLET, FL 32127 No data
NAME CHANGE AMENDMENT 1996-07-15 JUST JETS SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 1996-04-22 DAMM, WILLIAM J. No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State