Search icon

JAMMCO, INC. - Florida Company Profile

Company Details

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

JAMMCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2015 (9 years ago)
Document Number: P07000056165
FEI/EIN Number 260172782

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

Address: 223 Tree Branch Lane, Edgewater, FL, 32141, US
Mail Address: 223 Tree Branch Lane, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCENTE ANGELO R President 223 Tree Branch Lane, Edgewater, FL, 32141
SACCENTE JACQUELINE M Vice President 223 Tree Branch Lane, Edgewater, FL, 32141
SACCENTE ANGELO R Agent 223 Tree Branch Lane, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 223 Tree Branch Lane, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2016-04-18 223 Tree Branch Lane, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 223 Tree Branch Lane, Edgewater, FL 32141 -
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 SACCENTE, ANGELO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000293646 TERMINATED 1000000571503 VOLUSIA 2014-01-16 2024-03-13 $ 675.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1
J13001631879 TERMINATED 1000000541982 VOLUSIA 2013-10-03 2033-11-07 $ 852.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000454471 LAPSED 1000000430117 ORANGE 2013-02-01 2023-02-20 $ 1,136.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-11-11

Date of last update: 02 May 2025

Sources: Florida Department of State