Entity Name: | ONE JAM NATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2020 (5 years ago) |
Document Number: | N14000001436 |
FEI/EIN Number |
46-4248052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10121 East Adamo Drive, Tampa, FL, 33689, US |
Mail Address: | P.O. Box 89515, Tampa, FL, 33689, US |
ZIP code: | 33689 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alden Jennifer | Chairman | P.O. Box 89515, Tampa, FL, 33689 |
Weller Brian M | Vice Chairman | P.O. Box 89515, Tampa, FL, 33689 |
Gengler Brandon | Director | P.O. Box 89515, Tampa, FL, 33689 |
Brant Monica | Director | P.O. Box 89515, Tampa, FL, 33689 |
Alden Jennifer | Agent | 10121 East Adamo Drive, Tampa, FL, 33689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027242 | JENNIFER ALDEN MINISTRIES | EXPIRED | 2014-03-18 | 2019-12-31 | - | PO BOX 672, BRADENTON, FL, 34206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 10121 East Adamo Drive, 89515, Tampa, FL 33689 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Alden, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 10121 East Adamo Drive, 89515, Tampa, FL 33689 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 10121 East Adamo Drive, 89515, Tampa, FL 33689 | - |
NAME CHANGE AMENDMENT | 2017-11-28 | ONE JAM NATION, INC. | - |
AMENDMENT | 2014-07-17 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-24 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-04-18 |
Name Change | 2017-11-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Amendment | 2014-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State