Entity Name: | JABAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2004 (20 years ago) |
Document Number: | P04000141023 |
FEI/EIN Number | 201738382 |
Address: | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950, US |
Mail Address: | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berg Paul R | Agent | 1701 Hwy A1A, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
BERG JEFFREY A | Director | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Berg Jacob Z | Vice President | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000099448 | NEARSHORE PARTNERS | ACTIVE | 2022-08-23 | 2027-12-31 | No data | 603 N INDIAN RIVER DRIVE, SUITE 300, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Berg, Paul R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1701 Hwy A1A, 102, Vero Beach, FL 32963 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State