Search icon

AMJAM, INC.

Company Details

Entity Name: AMJAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000096955
FEI/EIN Number 650627818
Address: 2844 OAKBROOK DRIVE, WESTON, FL, 33332
Mail Address: 2844 OAKBROOK DRIVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRAITHWAITE PAUL Agent 2844 OAKBROOK DRIVE, WESTON, FL, 33332

President

Name Role Address
BRAITHWAITE PAUL E President 2844 OAKBROOK DR., WESTON, FL, 33332

Treasurer

Name Role Address
BRAITHWAITE PAUL E Treasurer 2844 OAKBROOK DR., WESTON, FL, 33332

Director

Name Role Address
BRAITHWAITE PAUL E Director 2844 OAKBROOK DR., WESTON, FL, 33332
BRAITHWAITE JUNE E Director 2844 OAKBROOK DRIVE, WESTON, FL, 33332

Vice President

Name Role Address
BRAITHWAITE JUNE E Vice President 2844 OAKBROOK DRIVE, WESTON, FL, 33332

Secretary

Name Role Address
BRAITHWAITE JUNE E Secretary 2844 OAKBROOK DRIVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 2844 OAKBROOK DRIVE, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2003-05-01 2844 OAKBROOK DRIVE, WESTON, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2844 OAKBROOK DRIVE, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 1997-04-18 BRAITHWAITE, PAUL No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State