Search icon

JAMMBAR, INC. - Florida Company Profile

Company Details

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

JAMMBAR, 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: 30 Jun 2014 (11 years ago)
Document Number: P14000056077
FEI/EIN Number 47-2977399

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

Address: 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983, US
Mail Address: 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASPARD SAMUEL President 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
GASPARD SAMUEL Agent 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031808 JAMMBAR SHRIMP SHACK EXPIRED 2017-03-26 2022-12-31 - 2903 ORANGE AVE UNIT B, FORT PIERCE, FL, 34947
G17000015994 JAMMBAR GRILL EXPIRED 2017-02-13 2022-12-31 - 2903 ORANGE AVE UNIT B, FORT PIERCE, FL, 34947
G17000012991 JAMMBAR WINGS EXPIRED 2017-02-03 2022-12-31 - 2903 ORANGE AVE UNIT B, FORT PIERCE, FL, 34947
G15000046353 JAMMBAR FISHING CRUISE EXPIRED 2015-05-08 2020-12-31 - 571 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-05-01 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 571 SE CALMOSO DR, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2017-02-10 GASPARD, SAMUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000013191 ACTIVE 1000000974836 ST LUCIE 2023-12-19 2043-12-27 $ 3,542.77 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 2024-05-01
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State