Search icon

JABAM, INC.

Company Details

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

Agent

Name Role Address
Berg Paul R Agent 1701 Hwy A1A, Vero Beach, FL, 32963

Director

Name Role Address
BERG JEFFREY A Director 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950

Vice President

Name Role Address
Berg Jacob Z Vice President 603 N. Indian River Dr., Ste. 300, Ft. Pierce, FL, 34950

Fictitious Names

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

Events

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

Documents

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