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 |
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 |
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 | - |
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