Search icon

JAI AMBAJI CORPORATION - Florida Company Profile

Company Details

Entity Name: JAI AMBAJI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 1994 (31 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: F94000001362
FEI/EIN Number 593031375

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

Address: 2550 STATE ROAD 16, ST AUGUSTINE, FL, 32092
Mail Address: 1300 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
ZIP code: 32092
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Patel Ameet President 1300 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
Patel Jyotsna Officer 1300 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
Patel Narendra Officer 1300 N PONCE DE LEON BLVD, St. Augustine, FL, 32084
Patel Avanee Officer 1300 N PONCE DE LEON BLVD, St. Augustine, FL, 32084
PATEL Ameet Agent 1300 N. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066501 SUPER 8 EXPIRED 2018-06-08 2023-12-31 - 1300 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000032274. CONVERSION NUMBER 300000222953
REGISTERED AGENT NAME CHANGED 2014-04-17 PATEL, Ameet -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 2550 STATE ROAD 16, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2008-02-14 2550 STATE ROAD 16, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 1300 N. PONCE DE LEON BLVD., SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2000-07-26 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-03

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
67500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68015.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69980
Current Approval Amount:
61286
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61633.57

Date of last update: 01 Jun 2025

Sources: Florida Department of State