Search icon

AYAMA, INC. - Florida Company Profile

Company Details

Entity Name: AYAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYAMA, 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: 23 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000052102
FEI/EIN Number 262694900

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

Address: 9283 SAN JOSE BOULEVARD, Suite 102, JACKSONVILLE, FL, 32257, US
Mail Address: 9283 SAN JOSE BOULEVARD, Suite 102, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNMORE BRIAN L Director 3409 Catamaran Way, Jacksonville, FL, 32223
DUNMORE JUDITH A Director 11152 Castlemain Circle South, Jacksonville, FL, 32256
DUNMORE BRIAN L Agent 9283 San Jose Boulevard, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900175 MAIDPRO OF JACKSONVILLE EXPIRED 2008-06-03 2013-12-31 - 140 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9283 SAN JOSE BOULEVARD, Suite 102, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-04-30 9283 SAN JOSE BOULEVARD, Suite 102, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 9283 San Jose Boulevard, Suite 102, Jacksonville, FL 32257 -
CANCEL ADM DISS/REV 2009-11-12 - -
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
J15000472494 TERMINATED 1000000668715 DUVAL 2015-03-31 2035-04-17 $ 1,097.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9035787202 2020-04-28 0491 PPP 9283 San Jose Blvd Ste102, Jacksonville, FL, 32257
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35925
Loan Approval Amount (current) 35925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36300.22
Forgiveness Paid Date 2021-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State