Search icon

JAY SHREE MATAJI INC - Florida Company Profile

Company Details

Entity Name: JAY SHREE MATAJI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY SHREE MATAJI 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000089960
FEI/EIN Number 200158242

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

Address: 1506 SAMMONDS ROAD, PLANT CITY, FL, 33567
Mail Address: 1506 SAMMONDS ROAD, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DILIPKUMAR C President 1506 SAMMONDS ROAD, PLANT CITY, FL, 33567
PATEL NAYANA D Vice President 1506 SAMMONDS ROAD, PLANT CITY, FL, 33567
PATEL DILIPKUMAR C Agent 1506 SAMMONDS ROAD, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06293700002 UNITED FOOD STORE ACTIVE 2006-10-20 2026-12-31 - 1506 SAMMONDS RD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347247309 2020-04-29 0455 PPP 1506 SAMMONDS RD, PLANT CITY, FL, 33563-6318
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-6318
Project Congressional District FL-15
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6006.72
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State