Search icon

J & N JAMS ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: J & N JAMS ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & N JAMS ENTERTAINMENT, 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000029753
FEI/EIN Number 65-0627263

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

Address: 6030 nw 21 st Avenue, miami, FL, 33142, US
Mail Address: 6030 nw 21 st avenue, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIAMOMD Vice President 6030 nw 21 st avenue, miami, FL, 33142
SMITH JOSEPH President 6030 nw 21 st avenue, miami, FL, 33142
smith joseph Agent 6030 nw 21 st avenue, miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059300 BLUE STAR LEARNING CENTER EXPIRED 2011-06-14 2016-12-31 - 13781 SW 42ND ST, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6030 nw 21 st Avenue, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 6030 nw 21 st avenue, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-04-22 6030 nw 21 st Avenue, miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-04-30 smith, joseph -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001096438 LAPSED 1000000461187 MIAMI-DADE 2013-06-10 2023-06-12 $ 638.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000089741 TERMINATED 1000000249568 DADE 2012-02-03 2022-02-08 $ 1,024.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-02
REINSTATEMENT 2011-01-27
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-08-18
Amendment 2007-05-18
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-07-10
REINSTATEMENT 2005-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State