Search icon

JAY SANTOSHIMA CORP.

Company Details

Entity Name: JAY SANTOSHIMA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 14 Oct 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P02000013497
FEI/EIN Number 04-3598360
Address: 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287
Mail Address: 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SURESH Agent 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952

Director

Name Role Address
PATEL, SURESH Director 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952
PATEL, BINA Director 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952
PATEL, CHANDRAKANT Director 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287

President

Name Role Address
PATEL, SURESH President 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952

Secretary

Name Role Address
PATEL, BINA Secretary 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952

Treasurer

Name Role Address
PATEL, BINA Treasurer 4100 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952

Vice President

Name Role Address
PATEL, CHANDRAKANT Vice President 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287

Events

Event Type Filed Date Value Description
CONVERSION 2014-10-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000161528. CONVERSION NUMBER 900000145429
CHANGE OF MAILING ADDRESS 2010-04-18 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 14000 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State