Jamba Juice 2006 Annual Report Download - page 25

Download and view the complete annual report

Please find page 25 of the 2006 Jamba Juice annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 36

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36

Index to Financial Statements and Schedules
Report of Independent Registered Public Accounting Firm
Balance Sheet as of December 31, 2005
Income Statement – Period from January 6, 2005 (inception) to December 31, 2005
Statement of Stockholders’ Equity – Period from January 6, 2005 (inception) to December 31, 2005
Statement of Cash Flows – Period from January 6, 2005 (inception) to December 31, 2005
Notes to Financial Statements
2. :
All schedules are omitted for the reason that the information is included in the financial statements or the notes thereto or that they are not required or
are not applicable.
3. :
 
3.1 Amended and Restated Certificate of Incorporation.*
3.2 By-laws.*
4.1 Specimen Unit Certificate.*
4.2 Specimen Common Stock Certificate.*
4.3 Specimen Warrant Certificate.*
4.4 Form of Warrant Agreement between Continental Stock Transfer & Trust Company and the Company.*
10.1 Letter Agreement among the Company, Broadband Capital Management LLC and Steven R. Berrand.*
10.2 Letter Agreement among the Company, Broadband Capital Management LLC and Thomas E. Aucamp.*
10.3 Letter Agreement among the Company, Broadband Capital Management LLC and Thomas C. Byrne.*
10.4 Letter Agreement among the Company, Broadband Capital Management LLC and I. Steven Edelson.*
10.5 Letter Agreement among the Company, Broadband Capital Management LLC and I. Nathanial Kramer.*
33
10.6 Form of Investment Management Trust Agreement between Continental Stock Transfer & Trust Company and the Company.*
10.7 Form of Stock Escrow Agreement between the Company, Continental Stock Transfer & Trust Company and the Initial Stockholders.*
10.8 Services Agreement with SB Management Co.*
10.9 Promissory Note, dated January 26, 2005, issued to Steven R. Berrard in the amount of $26,000.*
10.10 Promissory Note, dated January 26, 2005, issued to I. Steven Edelson in the amount of $7,000.*
10.11 Promissory Note, dated January 26, 2005, issued to Nathanial Kramer in the amount of $7,000.*
10.12 Promissory Note, dated March 28, 2005, issued to Steven R. Berrard in the amount of $32,500.*
10.13 Promissory Note, dated March 28, 2005, issued to Nathanial Kramer in the amount of $17,500.*
10.14 Form of Registration Rights Agreement among the Company and the Initial Stockholders.*
10.15 Form of Warrant Purchase Agreement between the Insiders and Broadband Capital Management LLC*
31 Certification of the Chief Executive Officer and Chief Financial Officer, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of
2002.
32 Certification of the Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002.
* Incorporated by reference to exhibits of the same number filed with the Registrant’s Registration Statement on Form S-1 or amendments thereto (File No. 333-
122812).
34

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.
