Search icon

JAMS MANAGEMENT OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: JAMS MANAGEMENT OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMS MANAGEMENT OF CENTRAL FLORIDA 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000020761
FEI/EIN Number 264389679

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

Address: 100 W. LIVINGSTON ST., 2ND FL., ORLANDO, FL, 32801
Mail Address: 100 W. LIVINGSTON ST., 2ND FL., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO JAIME Director 100 W. LIVINGSTON ST., 2ND FL., ORLANDO, FL, 32801
AQUINO JAIME Agent 8018 SUNPORT DRIVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062586 VACATIONS AND RESORTS EXPIRED 2010-07-07 2015-12-31 - 8651 COMMODITY CIRCLE, ORLANDO, FL, 32819
G09000136447 COMMUNITY FREEDOM SERVICES, INC. EXPIRED 2009-07-20 2014-12-31 - 6236 KINGSPOINTE PKWY, SUITE 7, ORLANDO, FL, 32819, US
G09000135119 RESORT CONDOS MANAGEMENT EXPIRED 2009-07-15 2014-12-31 - 320 DECKER DR STE 100, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 100 W. LIVINGSTON ST., 2ND FL., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-07-22 100 W. LIVINGSTON ST., 2ND FL., ORLANDO, FL 32801 -
AMENDMENT 2010-03-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-23 AQUINO, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 8018 SUNPORT DRIVE, SUITE 203, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000533246 ACTIVE 1000000673284 ORANGE 2015-04-16 2035-04-30 $ 291,311.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000141571 TERMINATED 1000000570234 ORANGE 2014-01-09 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000506296 TERMINATED 1000000469160 ORANGE 2013-02-05 2033-02-27 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000811609 ACTIVE 1000000237365 ORANGE 2011-11-16 2031-12-14 $ 10,798.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ADDRESS CHANGE 2010-07-22
ADDRESS CHANGE 2010-06-01
Amendment 2010-03-26
ANNUAL REPORT 2010-03-23
Domestic Profit 2009-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State