Search icon

EJAMMING, INC.

Company Details

Entity Name: EJAMMING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F03000004663
FEI/EIN Number 954859176
Address: 26 Nevada Loop Road, DAVENPORT, FL, 33897, US
Mail Address: 26 Nevada Loop Road, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1304089 2121 N OCEAN B VD, SUITE 1403W, BOCA RATON, FL, 33431 2121 N OCEAN B VD, SUITE 1403W, BOCA RATON, FL, 33431 561-392-7240

Filings since 2008-05-20

Form type REGDEX/A
File number 021-69587
Filing date 2008-05-20
File View File

Filings since 2008-05-05

Form type REGDEX
File number 021-69587
Filing date 2008-05-05
File View File

Filings since 2007-03-12

Form type REGDEX/A
File number 021-69587
Filing date 2007-03-12
File View File

Filings since 2007-02-07

Form type REGDEX
File number 021-69587
Filing date 2007-02-07
File View File

Filings since 2004-09-22

Form type REGDEX
File number 021-69587
Filing date 2004-09-22
File View File

Agent

Name Role Address
GLUECKMAN ALAN JAY Agent 26 Nevada Loop Road, DAVENPORT, FL, 33897

Chairman

Name Role Address
GLUECKMAN ALAN JAY Chairman 26 Nevada Loop Road, DAVENPORT, FL, 33897

Director

Name Role Address
KANTOR GAIL S Director 11582 ADDISON STREET, VALLEY VILLAGE, CA, 91601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 26 Nevada Loop Road, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2014-04-23 26 Nevada Loop Road, DAVENPORT, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 26 Nevada Loop Road, DAVENPORT, FL 33897 No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State