Search icon

J.A.M. TRANSIT, INC.

Company Details

Entity Name: J.A.M. TRANSIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000093479
FEI/EIN Number 650723044
Address: 3370NW 8 CT, 30-D, FT LAUDERDALE, FL, 33311, US
Mail Address: 2828 NORTHWEST 6 COURT, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL JOHN A Agent 3370 NW 8TH CT, FT. LAUDERDALE, FL, 33311

President

Name Role Address
MARSHALL JOHN ANDERSON President 2828 NORTHWEST 6 COURT, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
MARSHALL JOHN ANDERSON Secretary 2828 NORTHWEST 6 COURT, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
MARSHALL JOHN ANDERSON Treasurer 2828 NORTHWEST 6 COURT, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
MARSHALL JOHN ANDERSON Director 2828 NORTHWEST 6 COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 3370NW 8 CT, 30-D, FT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 1999-03-17 MARSHALL, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 3370 NW 8TH CT, FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State