Entity Name: | SHREE JAYBHOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHREE JAYBHOLA, 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: | 31 Jan 2006 (19 years ago) |
Document Number: | P06000014313 |
FEI/EIN Number |
161757782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Mail Address: | 726 RIVERSIDE DR, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MAHENDRA C | President | 726 RIVERSIDE DR, ORMOND BEACH, FL, 32176 |
PATEL BHUPENDRA C | Vice President | 544 S. RIDGEWOOD AVE, DAYTONABEACH, FL, 32114 |
PATEL NARESH V | Treasurer | 1509 OAK FOREST DR, ORMOND BEACH, FL, 32174 |
PATEL MAHENDRA C | Agent | 726 RIVERSIDE DR, ORMOND BEACH, FL, 32176 |
PATEL MAHENDRA K | Secretary | 1515 S. RIDGEWOOD AVE, DAYTONABEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1400 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 726 RIVERSIDE DR, ORMOND BEACH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State