Search icon

JAYJAY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JAYJAY ENTERPRISES, 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P09000008690
FEI/EIN Number 264156321

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

Address: 5801 Mayo Street, Hollywood, FL, 33312, US
Mail Address: P. O. BOX 121957, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAK DEBRA L President 69 S. Cortez Dr. Circle T, Margate, FL, 33068
MONTAK BENJAMIN Vice President PO BOX 121957, FT LAUDERDALE, FL, 33312
KAYUSA MICHAEL FESQ Agent 2077 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 2077 FIRST STREET, SUITE 201, FORT MYERS, FL 33901 -
AMENDMENT AND NAME CHANGE 2021-10-21 JAYJAY ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2021-10-21 KAYUSA, MICHAEL F, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 5801 Mayo Street, Hollywood, FL 33312 -
AMENDMENT 2014-09-22 - -
AMENDMENT 2012-01-23 - -
AMENDMENT 2010-11-01 - -
AMENDMENT 2010-02-18 - -
CHANGE OF MAILING ADDRESS 2009-11-20 5801 Mayo Street, Hollywood, FL 33312 -

Documents

Name Date
CORAPVDWN 2022-07-27
Amendment and Name Change 2021-10-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
Amendment 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State