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 |
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 |
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 |
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 | - | - |
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 |
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