Search icon

SUN JET AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN JET AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN JET AVIATION, 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V26343
FEI/EIN Number 593121819

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

Address: 2841 FLIGHTLINE AVENUE, SANFORD, FL, 32773, US
Mail Address: 2841 FLIGHTLINE AVENUE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKIN JAMES President 805 WELLFORD WAY, LAKE MARY, FL, 32746
LEE LISA M Vice President 3 MANTANZA RD, DEBARY, FL, 32713
WATKINS JAMES A Agent 805 WELLSFORD WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 2841 FLIGHTLINE AVENUE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1999-07-14 2841 FLIGHTLINE AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 805 WELLSFORD WAY, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1997-04-07 WATKINS, JAMES A -
REINSTATEMENT 1996-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000105993 LAPSED 0000484895 04326 00104 2002-02-14 2022-03-15 $ 132,150.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State