Search icon

JAMCO, INC. - Florida Company Profile

Company Details

Entity Name: JAMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 1935 (89 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: 131530
FEI/EIN Number 590370790

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

Address: 1630 Clare Avenue, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 3768, W PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOHN E Vice President 1700 N. LAKESIDE DR, LAKE WORTH, FL, 33460
MURPHY MARTIN E President 331 River Dr, Tequesta, FL, 33469
MENDIA JOSEPH Vice President 1615 BREAKERS WEST BLVD, WEST PALM BEACH, FL, 33411
Johnson Richard S Director 505 S. Flagler Dr, West Palm Beach, FL, 33401
Elhilow Mark B Director 101 N. Clematis St, West Palm Beach, FL, 33401
MURPHY MARTIN E Agent 1630 Clare Avenue, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1630 Clare Avenue, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1630 Clare Avenue, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-05-15 MURPHY, MARTIN EARL -
AMENDMENT 2018-12-21 - -
CHANGE OF MAILING ADDRESS 2004-04-08 1630 Clare Avenue, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 1976-10-28 JAMCO, INC. -
AMENDMENT 1975-12-31 - -
AMENDMENT 1951-12-12 - -
REINSTATEMENT 1943-05-14 - -
DISSOLVED BY PROCLAMATION 1940-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-03-22
Amendment 2018-12-21
ANNUAL REPORT 2018-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18237354 0420600 1989-11-06 606 E. KENNEDY BLVD., TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-14
Case Closed 1990-01-30

Related Activity

Type Referral
Activity Nr 901144014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-08
Abatement Due Date 1990-01-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-08
Abatement Due Date 1990-01-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1990-01-08
Abatement Due Date 1990-01-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
13964697 0420600 1983-10-25 4800 W KENNEDY BLVD, Tampa, FL, 33609
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-10-26
Case Closed 1983-11-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-11-22
Abatement Due Date 1983-11-03
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1983-10-31
Abatement Due Date 1983-11-03
Nr Instances 12

Date of last update: 01 Apr 2025

Sources: Florida Department of State