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 |
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 |
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 | - |
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