Entity Name: | JAMERICAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMERICAN, 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: | 13 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | V00197 |
FEI/EIN Number |
593097423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1670, MINNEOLA, FL, 34755 |
Address: | 800 HIGHWAY 27, MINNEOLA, FL, 34755 |
ZIP code: | 34755 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKER CARLTON | Agent | 800 HIGHWAY 27, MINNEOLA, FL, 34755 |
DECAMBRE, VICTOR | Director | 1279 BRONX RIVER AVE, BRONX, NY |
HACKER, CLOVER | Director | 1279 BRONX RIVER AVE, BRONX, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1994-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-03 | 800 HIGHWAY 27, MINNEOLA, FL 34755 | - |
CHANGE OF MAILING ADDRESS | 1994-01-03 | 800 HIGHWAY 27, MINNEOLA, FL 34755 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-03 | 800 HIGHWAY 27, MINNEOLA, FL 34755 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State