Search icon

JAY MAHAVEER INC. - Florida Company Profile

Company Details

Entity Name: JAY MAHAVEER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY MAHAVEER 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: 08 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P08000002307
FEI/EIN Number 261721982

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

Address: 9020 SW 27TH AVENUE, OCALA, FL, 34476, US
Mail Address: 4203 SE 8th AVE, OCALA, FL, 34480, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KHUSHBU D Vice President 4051 SW 49th AVE, OCALA, FL, 34474
PATEL SHALESHKUMAR N President 4203 SE 8TH AVENUE, OCALA, FL, 34480
PATEL GEETABEN S Vice President 4203 SE 8TH AVENUE, OCALA, FL, 34480
PATEL SHALESHKUMAR N Agent 4203 SE 8TH AVENUE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052975 S & H FOOD STORE ACTIVE 2014-06-02 2029-12-31 - 4203 SE 8TH AVENUE, OCALA, FL, 34480
G08009900436 S & H FOOD STORE EXPIRED 2008-01-09 2013-12-31 - 3010 SW 20TH STREET, APT # F101, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4203 SE 8TH AVENUE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2024-02-22 9020 SW 27TH AVENUE, OCALA, FL 34476 -
AMENDMENT 2014-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 4051 SW 49TH AVENUE, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26616.33

Date of last update: 02 May 2025

Sources: Florida Department of State