Search icon

J A M CUSTOM TRIM INC - Florida Company Profile

Company Details

Entity Name: J A M CUSTOM TRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J A M CUSTOM TRIM 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P11000098767
FEI/EIN Number 454824741

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

Address: 956 SE19TH AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 956 SE19TH AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JAIME President 4230 DESTE CT #106, LAKE WORTH, FL, 33467
MALONEY JOSEPH Vice President 956 SE 19TH AVE, DEERFIELD BEACH, FL, 33441
MALONEY JAIME President 4230 DESTE CT #106, LAKE WORTH, FL, 33467
MALONEY JAIME Agent 4230 DESTE CT #106, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 4230 DESTE CT #106, LAKE WORTH, FL 33467 -
AMENDMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 MALONEY, JAIME -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030942 TERMINATED 1000000910521 PALM BEACH 2021-12-16 2032-01-19 $ 693.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-04-09
Amendment 2019-05-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State