Search icon

JAM FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: JAM FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAM FINANCIAL CORP. 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: 02 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000075897
FEI/EIN Number 650843023

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

Address: 2410 sun up lane, lantana, FL, 33462, US
Mail Address: 2410 sun up lane, lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELL JEFFREY A President 2410 sun up lane, lantana, FL, 33462
MANDELL JEFFREY A Agent 2410 sun up lane, lantana, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 2410 sun up lane, lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 2410 sun up lane, lantana, FL 33462 -
CHANGE OF MAILING ADDRESS 2016-03-27 2410 sun up lane, lantana, FL 33462 -
REINSTATEMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 MANDELL, JEFFREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State