Search icon

JAMIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAMIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMIC ENTERPRISES, 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: 22 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000117874
FEI/EIN Number 200322823

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

Mail Address: 742 LAKEVIEW SHORES LOOP, MOORESVILLE, NC, 28117
Address: 3540 SW 104 CT, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECIN JACQUELEINE President 742 LAKEVIEW SHORES LOOP, MOORESVILLE, NC, 28117
VECIN JACQUELEINE Treasurer 742 LAKEVIEW SHORES LOOP, MOORESVILLE, NC, 28117
VECIN JACQUELEINE Director 742 LAKEVIEW SHORES LOOP, MOORESVILLE, NC, 28117
VECIN LAZARO Vice President 3540 SW 104 CT, Miami, FL, 33165
VECIN LAZARO Secretary 3540 SW 104 CT, Miami, FL, 33165
VECIN LAZARO Director 3540 SW 104 CT, Miami, FL, 33165
VECIN MICHAEL Secretary 3540 SW 104 CT, Miami, FL, 33165
VECIN JACKIE Agent 3540 SW 104 CT, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 3540 SW 104 CT, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 3540 SW 104 CT, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-04-30 3540 SW 104 CT, Miami, FL 33165 -
AMENDMENT 2007-09-20 - -
REGISTERED AGENT NAME CHANGED 2005-04-18 VECIN, JACKIE -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State