Search icon

JAMAQUE INC. - Florida Company Profile

Company Details

Entity Name: JAMAQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMAQUE 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000079000
FEI/EIN Number 46-4204728

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

Address: 205 N FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 401 SOUTH COUNTY ROAD, SUITE #3088, PALM BEACH, FL, 33480, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMAQUE INC. Agent -
DONALDSON DERWENT Chief Executive Officer 401 SOUTH COUNTY RD, PALM BEACH, FL, 33480
Donaldson Brandon Vice President 205 N FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 205 N FEDERAL HIGHWAY, LAKE WORTH BEACH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 Jamaque Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-07
Domestic Profit 2013-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State