Search icon

JAM PROPERTIES, INC. - Florida Company Profile

Company Details

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

JAM PROPERTIES, 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: 02 Jan 1996 (29 years ago)
Document Number: P96000001691
FEI/EIN Number 593366346

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

Address: 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
Mail Address: 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIRE JOHN F President 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
MCGUIRE JOHN F Director 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
MCGUIRE JOHN F Secretary 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
MCGUIRE JOHN F Treasurer 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755
MCGUIRE JOHN F Agent 1173 NE CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2000-01-27 1173 NE CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 1173 NE CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 1173 NE CLEVELAND ST, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-06-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State