Search icon

J-CAM INSURANCE CORP.

Company Details

Entity Name: J-CAM INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: P01000020343
FEI/EIN Number 651140907
Address: 883 MILLBRAE CT UNIT 5, West Palm Beach, FL, 33401, US
Mail Address: 883 MILLBRAE CT UNIT 5, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MERGAMAN Allen L Agent 883 MILLBRAE CT UNIT 5, West Palm Beach, FL, 33401

Director

Name Role Address
Mergaman Allen Director 883 MILLBRAE CT UNIT 5, West Palm Beach, FL, 33401

President

Name Role Address
Mergaman Allen President 883 MILLBRAE CT UNIT 5, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 883 MILLBRAE CT UNIT 5, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-03-09 883 MILLBRAE CT UNIT 5, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 883 MILLBRAE CT UNIT 5, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 MERGAMAN, Allen L No data
AMENDMENT 2003-06-30 No data No data
NAME CHANGE AMENDMENT 2001-09-11 J-CAM INSURANCE CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000559078 TERMINATED 1000000835237 PALM BEACH 2019-07-24 2029-08-21 $ 772.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State