Search icon

JAY-JAMS, INC. - Florida Company Profile

Company Details

Entity Name: JAY-JAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY-JAMS, 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: 17 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000088364
FEI/EIN Number 593348989

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

Address: JAY-JAMS INC, 1280 TIMBERLANE RD, TALLAHASSEE, FL, 32312, US
Mail Address: JAY JAMS INC, 1280 TIMBERLANE RD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON JAMES F Director 7019 MCBRIDE POINT, TALLAHASSEE, FL, 32312
WALTON SUSAN F Director 7019 MCBRIDE POINT, TALLAHASSEE, FL, 32312
MARTS THAYER M Agent 1280 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 JAY-JAMS INC, 1280 TIMBERLANE RD, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2010-01-15 JAY-JAMS INC, 1280 TIMBERLANE RD, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State