Search icon

JAMN, INC. - Florida Company Profile

Company Details

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

JAMN, 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: 05 Dec 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S16304
FEI/EIN Number 593039207

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

Address: 923 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 1123 PINE TREE DR, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY JAMES President 1123 PINETREE DR., INDIAN HARBOUR BEACH, FL, 32937
McNulty James Agent 1123 PINE TREE DR, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900381 THE FIREHOUSE EXPIRED 2009-02-24 2014-12-31 - 923 EAST NEW HAVEN AVEUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1123 PINE TREE DR, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2015-04-16 McNulty, James -
CHANGE OF MAILING ADDRESS 2010-05-01 923 EAST NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 923 EAST NEW HAVEN AVE, MELBOURNE, FL 32901 -
REINSTATEMENT 2002-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000125724 ACTIVE 1000000776401 BREVARD 2018-03-19 2038-03-28 $ 3,277.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000510752 ACTIVE 1000000755315 BREVARD 2017-08-24 2037-08-31 $ 4,578.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000385171 ACTIVE 1000000745791 BREVARD 2017-06-27 2037-07-06 $ 5,346.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000783179 ACTIVE 1000000728506 BREVARD 2016-12-05 2036-12-08 $ 2,423.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000492383 ACTIVE 1000000719419 BREVARD 2016-08-12 2036-08-17 $ 8,619.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000478986 ACTIVE 1000000718610 BREVARD 2016-08-01 2036-08-10 $ 7,628.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14001185213 TERMINATED 1000000646597 BREVARD 2014-11-07 2034-12-17 $ 846.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000638543 TERMINATED 1000000622164 BREVARD 2014-05-05 2034-05-09 $ 3,905.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-01
Off/Dir Resignation 2009-04-24
ANNUAL REPORT 2009-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State