Search icon

JAM LATHING, INC. - Florida Company Profile

Company Details

Entity Name: JAM LATHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAM LATHING, 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000111951
FEI/EIN Number 203285922

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

Address: 2680 COOLIDGE ROAD, FORT PIERCE, FL, 34945, US
Mail Address: 2680 COOLIDGE ROAD, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEAL JOSEPH A President 2680 COOLIDGE ROAD, FORT PIERCE, FL, 34945
MCNEAL JOSEPH A Secretary 2680 COOLIDGE ROAD, FORT PIERCE, FL, 34945
O'HEARN JAMES J Agent 2466 NE 1TH COURT, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 2466 NE 1TH COURT, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 2680 COOLIDGE ROAD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2009-03-18 2680 COOLIDGE ROAD, FORT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State