Search icon

PARTY JAMZ OF COCONUT GROVE, INC. - Florida Company Profile

Company Details

Entity Name: PARTY JAMZ OF COCONUT GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY JAMZ OF COCONUT GROVE, 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000002482
FEI/EIN Number 650886892

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

Address: 2484 SW 17 AVE, MIAMI, FL, 33145, US
Mail Address: 2484 SW 17 AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH DEAN A Director 2484 SW 17 AVE, MIAMI, FL, 33145
NASH DEAN A Agent 2484 SW 17 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-01-16 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 NASH, DEAN A -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 2484 SW 17 AVE, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 2484 SW 17 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2000-07-25 2484 SW 17 AVE, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000410518 LAPSED 02-15755-SP23 DADE CNTY CRT 2002-08-27 2007-10-16 $1,785.08 DADE PAPER & BAG CO, PO BOX 523666, MIAMI FLORIDA 33152
J02000358386 LAPSED 0216807 SP23 1 MIAMI-DADE COUNTY 2002-08-26 2007-09-06 $3155.64 AMERICAN GREETINGS CORP, 1 AMERICAN ROAD, CLEVELAND, OH 44144
J02000183784 LAPSED 01020920047 02033 00451 2002-04-02 2022-05-08 $ 8,148.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000014302 LAPSED 01013400052 20084 04645 2001-12-17 2022-01-15 $ 3,147.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Off/Dir Resignation 2003-02-06
Off/Dir Resignation 2002-09-19
Amendment 2002-01-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-07-25
Domestic Profit 1999-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State