Search icon

JAYSHRI, INC.

Company Details

Entity Name: JAYSHRI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: 626896
FEI/EIN Number 59-1919160
Address: 2300 PHILLIPS HWY, JACKSONVILLE, FL 32207
Mail Address: 2300 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, ANISH R, JR Agent 1 RIBERIA ST, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
MASTER, ARUNA SEC, SEC Secretary 10109 DELPOINT LN, JACKSONVILLE, FL 32246
MASTER, KIRTI H Secretary 10109 DELPOINT LN, JACKSONVILLE, FL 32246

Vice President

Name Role Address
Master, Jiten K, VP Vice President 4650 Silverthorn Dr, Jacksonville, FL 32258
MASTER, KIRTI H Vice President 10109 DELPOINT LN, JACKSONVILLE, FL 32246

President

Name Role Address
MASTER, KIRTI H President 10109 DELPOINT LN, JACKSONVILLE, FL 32246

Director

Name Role Address
MASTER, KIRTI H Director 10109 DELPOINT LN, JACKSONVILLE, FL 32246

Treasurer

Name Role Address
MASTER, KIRTI H Treasurer 10109 DELPOINT LN, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027842 MAGNUSON HOTEL JACKSONVILLE DOWNTOWN ACTIVE 2017-03-15 2027-12-31 No data 2300 PHILLIPS HWY, JACKSONVILLE, FL, 32207
G17000027844 SCOTTISH INN JACKSONVILLE ACTIVE 2017-03-15 2027-12-31 No data 2300 PHILLIPS HWY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 2300 PHILLIPS HWY, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2025-01-25 2300 PHILLIPS HWY, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2025-01-25 PATEL, ANISH R, JR No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 1 RIBERIA ST, ST. AUGUSTINE, FL 32084 No data
AMENDMENT 2015-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State