Search icon

JAMARK, INC. - Florida Company Profile

Company Details

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

JAMARK, 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000027378
FEI/EIN Number 650650443

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

Address: 16701COLLINS AVE, SUNNY ISLES BCH, FL, 33160
Mail Address: 16701COLLINS AVE, SUNNY ISLES BCH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS JAMIE President 500 N.E. 12 AVENUE, #607, HALLANDALE, FL, 33009
MARKS JAMIE Director 500 N.E. 12 AVENUE, #607, HALLANDALE, FL, 33009
MARKS JAMIE Agent 16701 COLLINS AVE, SUNNY ISLES BCH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 16701COLLINS AVE, SUNNY ISLES BCH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-02-08 16701COLLINS AVE, SUNNY ISLES BCH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 16701 COLLINS AVE, SUNNY ISLES BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State