Entity Name: | JAM & ALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 23 Sep 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | N02000007257 |
FEI/EIN Number |
412060960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JAM & ALL, INC., 6848 NW 26th Street, Margate, FL, 33063, US |
Mail Address: | C/O JAM & ALL, INC., 6848 NW 26th Street, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deen Sofiya | Chief Operating Officer | 6848 NW 26th Street, Margate, FL, 33063 |
Drumm Kris | Vice President | 2907 NW 6th Terrace, Wilton Manor, FL, 33311 |
Leonard Kathleen | Treasurer | 1717 Homewood Blvd, Apt 362, Delray Beach, FL, 33445 |
Deen Sofiya | Agent | 6848 NW 26th Street, Margate, FL, 33063 |
Hosein Kamruz | President | 7797 GOLF CIRCLE DR., MARGATE, FL, 33063 |
LEONARD KATHLEEN | Director | 1717 Homewood Blvd., DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134734 | JAM & ALL INTERFAITH | EXPIRED | 2019-12-20 | 2024-12-31 | - | 6848 NW 26TH STREET, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 6848 NW 26th Street, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Deen, Sofiya | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | C/O JAM & ALL, INC., 6848 NW 26th Street, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | C/O JAM & ALL, INC., 6848 NW 26th Street, Margate, FL 33063 | - |
AMENDMENT | 2020-06-04 | - | - |
REINSTATEMENT | 2010-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-06-04 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-01 |
Reg. Agent Change | 2017-06-13 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State