Search icon

JJAM CONSTRUCTION INC.

Company Details

Entity Name: JJAM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P98000065440
FEI/EIN Number 59-3523677
Address: 417 Magnolia Street, Altamonte Springs, FL 32771
Mail Address: 417 Magnolia Street, Altamonte Springs, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAUDANI, Antonia Agent 1393 SANTIAGO COURT, WINTER SPRINGS, FL 32708

President

Name Role Address
LAUDANI, JOHN III President 417 Magnolia Street, Altamonte Springs, FL 32771

Treasurer

Name Role Address
LAUDANI, ANTONIA Treasurer 417 Magnolia Street, Altamonte Springs, FL 32771

Secretary

Name Role Address
LAUDANI, ANTONIA Secretary 417 Magnolia Street, Altamonte Springs, FL 32771

Vice President

Name Role Address
Baity, Libby Antonia Vice President 417 Magnolia Street, Altamonte Springs, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097448 JJAM SEAMLESS GUTTERS ACTIVE 2020-08-05 2025-12-31 No data 1376 BENNETT DR UNIT 174, LONGWOOD, FL, 32750
G20000097451 SPECIAL CARE ROOFING ACTIVE 2020-08-05 2025-12-31 No data 1376 BENNETT DR UNIT 174, LONGWOOD, FL, 32750
G14000086044 JJAM SEAMLESS GUTTERS EXPIRED 2014-08-21 2019-12-31 No data 1376 BENNETT DRIVE, UNIT 174, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 417 Magnolia Street, Altamonte Springs, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-09-29 417 Magnolia Street, Altamonte Springs, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-19 LAUDANI, Antonia No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State