Search icon

JAY FOOD STORES INC. - Florida Company Profile

Company Details

Entity Name: JAY FOOD STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY FOOD STORES 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: 20 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L94789
FEI/EIN Number 593021618

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

Address: 2540 E MAIN ST, LAKELAND, FL, 33801
Mail Address: 2540 E MAIN ST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ARUN Vice President 1117 HUNT AVE, LAKELAND, FL
SHAH ARUN Secretary 1117 HUNT AVE, LAKELAND, FL
SHAH ARUN Treasurer 1117 HUNT AVE, LAKELAND, FL
SHAH JANAK President 1117 HUNT AVE, LAKELAND, FL
SHAH, JANAK Agent 1117 HUNT AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 1117 HUNT AVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-27 2540 E MAIN ST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1992-04-27 2540 E MAIN ST, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1991-03-07 SHAH, JANAK -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State