Search icon

JAMBALAYA'S, INC. - Florida Company Profile

Company Details

Entity Name: JAMBALAYA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMBALAYA'S, 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: 18 May 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J73742
FEI/EIN Number 592804245

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

Address: 4332 ARLINGTON EXPY, JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 350523, JACKSONVILLE, FL, 32235, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER JAMES H President 14018 INLET DRIVE, JACKSONVILLE, FL, 32225
COKER JAMES H Agent 14018 INLET DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 4332 ARLINGTON EXPY, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-02-03 4332 ARLINGTON EXPY, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-06 14018 INLET DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2001-09-06 COKER, JAMES HJR. -
NAME CHANGE AMENDMENT 2000-05-10 JAMBALAYA'S, INC. -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900026504 LAPSED 16-2003-SC-4114 CO CRT IN AND FOR DUVAL CO 2004-10-28 2009-12-20 $2600.84 MONARCH, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900022371 LAPSED 16-2004-SC-1812 CO CRT IN AND FOR DUVAL CO 2004-10-06 2009-10-07 $3044.31 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 8619 WESTERN WAY, JACKSONVILLE, FL 32256
J04000079053 LAPSED 1000000005232 11882 2229 2004-06-21 2024-07-28 $ 3,044.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000072934 LAPSED 1000000004930 11858 647 2004-06-09 2024-07-14 $ 2,226.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-09-06
Name Change 2000-05-10
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-01-27
REINSTATEMENT 1996-10-31
ANNUAL REPORT 1995-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State