Search icon

JAMS OF ST. AUGUSTINE, INC.

Company Details

Entity Name: JAMS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P01000087111
FEI/EIN Number 020592555
Address: 1301 PLANTATION ISLAND DR, SUITE 103, SAINT AUGUSTINE, FL, 32080
Mail Address: 1301 PLANTATION ISLAND DR, SUITE 103, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAETOZO SHERRI L Agent 1301 PLANTATION ISLAND DR, ST AUGUSTINE, FL, 32080

President

Name Role Address
MAETOZO SHERRI L President 1301 PLANTATION ISLAND DR, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
AMENDMENT 2010-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1301 PLANTATION ISLAND DR, SUITE 103, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2010-02-01 1301 PLANTATION ISLAND DR, SUITE 103, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2010-02-01 MAETOZO, SHERRI L No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 1301 PLANTATION ISLAND DR, SUITE 103, ST AUGUSTINE, FL 32080 No data
NAME CHANGE AMENDMENT 2002-03-13 JAMS OF ST. AUGUSTINE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000119076 TERMINATED 1000000046516 2900 403 2007-04-13 2027-04-25 $ 789.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State