Search icon

JAI AMBE PETROLEUM, INC. - Florida Company Profile

Company Details

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

JAI AMBE PETROLEUM, 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000120192
FEI/EIN Number 261361354

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

Address: 13856 PRIEST COURT, ORLANDO, FL, 32826
Mail Address: 13856 PRIEST COURT, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JINAL President 13856 PRIEST COURT, ORLANDO, FL, 32826
PATEL JINAL Secretary 13856 PRIEST COURT, ORLANDO, FL, 32826
PATEL JINAL Treasurer 13856 PRIEST COURT, ORLANDO, FL, 32826
PATEL JINAL Agent 13856 PRIEST COURT, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900177 MJM FOOD STORE EXPIRED 2008-03-29 2013-12-31 - 18406 EAST COLONIAL DRIVE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000737167 ACTIVE 1000000725829 ORANGE 2016-11-03 2036-11-16 $ 1,387.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000817530 ACTIVE 1000000725830 ORANGE 2016-11-03 2026-12-29 $ 602.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000423078 ACTIVE 1000000594839 ORANGE 2014-03-19 2034-04-03 $ 51,576.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000866161 TERMINATED 1000000495507 ORANGE 2013-04-18 2033-05-03 $ 4,124.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State