Search icon

JAMM MODAS INC.

Company Details

Entity Name: JAMM MODAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000021568
FEI/EIN Number 208475035
Address: 2904 w swann ave., TAMPA, FL, 33609, US
Mail Address: 2904 w swann ave., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Olivero Maria Agent 6320 MEMORIAL HWY, TAMPA, FL, 33615

President

Name Role Address
olivero maria President 2904 w swann ave., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 2904 w swann ave., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2014-12-22 2904 w swann ave., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-12-22 Olivero, Maria No data
REINSTATEMENT 2011-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000658851 LAPSED 2011-CC-008285 DIV HILLSBOROUGH COUNTY COURT 2011-09-09 2016-10-12 $5,346.31 ROTH INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-09-13
REINSTATEMENT 2011-02-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State