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 |
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 |
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 | - |
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