Search icon

JAMBAM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JAMBAM ENTERPRISES, 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: 18 Oct 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000086330
FEI/EIN Number 593407546

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

Address: 1700 WEST INTERNATIONAL SPEEDWAY BLVD, 153, DAYTONA BEACH, FL, 32114
Mail Address: 1700 WEST INTERNATIONAL SPEEDWAY BLVD, 153, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS PEPPER Vice President 2950 CARRIAGE DR, SOUTH DAYTONA, FL, 32114
BURNS PEPPER Secretary 2950 CARRIAGE DR, SOUTH DAYTONA, FL, 32114
MILLER JAMES A President 2950 CARRIAGE DR, SOUTH DAYTONA, FL, 32114
MILLER JAMES A Agent 2950 CARRIAGE DR, SOUTH DAYTONA, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-10 2950 CARRIAGE DR, SOUTH DAYTONA, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-10 1700 WEST INTERNATIONAL SPEEDWAY BLVD, 153, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2002-09-10 1700 WEST INTERNATIONAL SPEEDWAY BLVD, 153, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2002-09-10 MILLER, JAMES A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000003665 TERMINATED 1000000002856 5238 2814 2003-01-07 2024-01-14 $ 14,622.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2004-03-11
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-09-12
DOCUMENTS PRIOR TO 1997 1996-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State