Search icon

JAMB ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JAMB 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000099522
FEI/EIN Number 201336222

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

Address: 5707 CREEK DALE DRIVE, ORLANDO, FL, 32810-3981, US
Mail Address: P. O. BOX 608147, ORLANDO, FL, 32860-8147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BENNY F Vice President 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES BENNY F Treasurer 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES BENNY F Director 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES SYLVIA R President 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES SYLVIA R Secretary 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES SYLVIA R Director 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981
JONES BENNY F Agent 5707 CREEK DALE DRIVE, ORLANDO, FL, 328103981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-06-01 5707 CREEK DALE DRIVE, ORLANDO, FL 32810-3981 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000203003 TERMINATED 1000000050723 09261 3955 2007-05-16 2027-07-05 $ 1,067.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-19
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-06-01
Domestic Profit 2004-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State