Search icon

THE JAMMERS, INC. - Florida Company Profile

Company Details

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

THE JAMMERS, 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: 31 Jan 2008 (17 years ago)
Document Number: P08000011591
FEI/EIN Number 392070792

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

Address: 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITAHAL JETAINDRANATH C President 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL, 33410
SITAHAL YVONNE Vice President 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL, 33410
SITAHAL JETAINDRANATH Agent 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 SITAHAL, JETAINDRANATH -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1157 RAINWOOD CIRCLE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State