Search icon

JAMKO, INC. - Florida Company Profile

Company Details

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

JAMKO, 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 May 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 535377
FEI/EIN Number 591742840

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

Address: 14537-C SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484, US
Mail Address: 14537-C SOUTH MILITARY TRAIL, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZLOFF HOWARD W Agent 9200 S DADELAND BLVD, MIAMI, FL, 33156
GOLDBERG, MAYNARD President 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
GOLDBERG, MAYNARD Secretary 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
GOLDBERG, MAYNARD Treasurer 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
GOLDBERG, MAYNARD Director 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 14537-C SOUTH MILITARY TRAIL, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2005-08-10 14537-C SOUTH MILITARY TRAIL, DELRAY BEACH, FL 33484 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000042890 TERMINATED 1000000023033 19928 01234 2006-02-14 2011-03-01 $ 20,460.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000060399 LAPSED 50-2004-CA-002923-XXXX-MB PALM BEACH COUNTY 2005-02-16 2010-05-03 $21420.86 IGMAPA, SL, C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076
J04000066167 TERMINATED 1000000005173 17087 01118 2004-06-08 2009-06-23 $ 6,808.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000031872 TERMINATED 1000000003858 16643 00992 2004-03-09 2009-03-24 $ 10,931.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2006-01-27
REINSTATEMENT 2005-08-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State