Search icon

JAY SIYARAM ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: JAY SIYARAM ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY SIYARAM ENTERPRISE, 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000041536
FEI/EIN Number 593641600

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

Address: 815 6TH ST NW, WINTER HAVEN, FL, 33881
Mail Address: 815 6TH ST NW, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREK DENNIS I President 815 6TH ST NW, WINTER HAVEN, FL, 33881
PAREK DENNIS I Vice President 815 6TH ST NW, WINTER HAVEN, FL, 33881
PAREK DENNIS I Secretary 815 6TH ST NW, WINTER HAVEN, FL, 33881
PAREK DENNIS I Treasurer 815 6TH ST NW, WINTER HAVEN, FL, 33881
PAREK DENNIS I Agent 815 6TH ST NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 815 6TH ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2025-06-01 815 6TH ST NW, WINTER HAVEN, FL 33881 -
PENDING REINSTATEMENT 2014-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-06-08 - -
REINSTATEMENT 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000541938 TERMINATED 1000000969781 POLK 2023-11-06 2043-11-08 $ 2,093.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000248199 TERMINATED 1000000889385 POLK 2021-05-17 2041-05-19 $ 2,221.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000754493 TERMINATED 1000000727094 POLK 2016-11-16 2036-11-23 $ 1,408.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-06
Amendment 2005-06-08
ANNUAL REPORT 2005-06-08
REINSTATEMENT 2004-10-18
REINSTATEMENT 2002-03-04
Domestic Profit 2000-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State