Search icon

SUNTREE JET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNTREE JET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTREE JET SERVICES, 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S99593
FEI/EIN Number 593095307

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

Address: 774 GLENGARRY DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 774 GLENGARRY DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIERENBERG, BRUCE I. Director 774 GLENGARRY DRIVE, MELBOURNE, FL
NIERENBERG BRUCE Agent 774 GLENGARRY DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-13 774 GLENGARRY DRIVE, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 1995-07-13 774 GLENGARRY DRIVE, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-13 774 GLENGARRY DRIVE, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 1992-12-14 NIERENBERG, BRUCE -

Documents

Name Date
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State