Detail by Officer/Registered Agent Name
Florida Profit Corporation
JJAMS INC.
Filing Information
P23000066208
38-4283864
09/13/2023
09/08/2023
FL
ACTIVE
Principal Address
Changed: 03/11/2024
1280 N Ponce De Leon Blvd
Suite B
St Augustine, FL 32084
Suite B
St Augustine, FL 32084
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
1448 NW 41st Road
Gainesville, FL 32605
Gainesville, FL 32605
Changed: 03/11/2024
Registered Agent Name & Address
GLASPEY, MYOINGA G
Address Changed: 03/11/2024
1448 NW 41st Road
Gainesville, FL 32605
Gainesville, FL 32605
Address Changed: 03/11/2024
Officer/Director Detail
Name & Address
Title P
GLASPEY, MYOINGA G
Title VP
MEDLEY, ROBERT
Title VP
LEE, SHAYNE
Title VP
HILLER, JUSTIN
Title VP
FERRI, JEREMY
Title P
GLASPEY, MYOINGA G
1448 NW 41st Road
Gainesville, FL 32605
Gainesville, FL 32605
Title VP
MEDLEY, ROBERT
1448 NW 41st Road
Gainesville, FL 32605
Gainesville, FL 32605
Title VP
LEE, SHAYNE
2988 MIKRIS DRIVE EAST
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Title VP
HILLER, JUSTIN
1990 WESTEND PLACE
FLEMING ISLAND, FL 32003
FLEMING ISLAND, FL 32003
Title VP
FERRI, JEREMY
1119 CALLA GLEN LANE
GREEN COVE SPRINGS, FL 32043
GREEN COVE SPRINGS, FL 32043
Annual Reports
Report Year | Filed Date |
2024 | 03/11/2024 |
Document Images
03/11/2024 -- ANNUAL REPORT | View image in PDF format |
09/13/2023 -- Domestic Profit | View image in PDF format |