Search icon

JAMMERS MUSIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: JAMMERS MUSIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMMERS MUSIC CENTER 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: 03 Sep 1996 (29 years ago)
Document Number: P96000073968
FEI/EIN Number 593401751

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

Address: 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT A Director 1631 ANORADA BLVD, KISSIMMEE, FL, 34744
WILLIAMS ROBERT A President 1631 ANORADA BLVD, KISSIMMEE, FL, 34744
WILLIAMS ROBERT A Agent 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-02-12 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1000 PENNSYLVANIA AVE, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State