Search icon

JAI AMBE GAURI, INC. - Florida Company Profile

Company Details

Entity Name: JAI AMBE GAURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAI AMBE GAURI, 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: 31 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000075083
FEI/EIN Number 204964433

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

Address: 2700 N PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETNA President 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825
PATEL CHETNA Treasurer 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825
PATEL ANUP M Vice President 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825
PATEL ANUP M Secretary 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825
PATEL CHETNA Agent 1321 BALSAM WILLOW TRAIL, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081923 ANDY'S CORNER EXPIRED 2015-08-07 2020-12-31 - 2700 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-07 2700 N PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2015-03-24 2700 N PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2010-01-20 PATEL, CHETNA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 1321 BALSAM WILLOW TRAIL, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State