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 |
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 |
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 | - | - |
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