Search icon

JAY JALARAM ORMOND, INC. - Florida Company Profile

Company Details

Entity Name: JAY JALARAM ORMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY JALARAM ORMOND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2005 (19 years ago)
Document Number: P04000083666
FEI/EIN Number 010814938

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

Address: 650 S YOUNGE ST, ORMOND BEACH, FL, 32174, US
Mail Address: 650 S YOUNGE ST, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JASHBHAI President 650 S YOUNGE ST, ORMOND BEACH, FL, 32174
PATEL SHAKUNTALABEN Vice President 650 S YOUNGE ST, ORMOND BEACH, FL, 32174
PATEL JASHBHAI C Agent 650 S YOUNGE ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 650 S YOUNGE ST, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-04-27 650 S YOUNGE ST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 650 S YOUNGE ST, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State