Search icon

JAMC, INC. - Florida Company Profile

Company Details

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

JAMC, 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P09000081287
FEI/EIN Number 203723761

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

Address: 3227 S.W. MAPP ROAD, PALM CITY, FL, 34990, US
Mail Address: 3227 S.W. MAPP ROAD, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO MARIA T President 3304 SW 78TH AVENUE, PALM CITY, FL, 34990
CURCIO CARMINE Agent 3304 SW 78TH AVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028438 LA BORGATA EXPIRED 2013-03-22 2018-12-31 - 3227 SW MAPP RD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 CURCIO, CARMINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 3304 SW 78TH AVE, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000412342 TERMINATED 1000000870797 MARTIN 2020-12-14 2040-12-16 $ 15,306.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000409037 TERMINATED 1000000784586 MARTIN 2018-05-29 2038-06-13 $ 34.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000132431 ACTIVE 1000000777375 MARTIN 2018-03-23 2038-03-28 $ 1,701.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-08-02
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-08
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-03
Domestic Profit 2009-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State