Search icon

JAIMAA INC - Florida Company Profile

Company Details

Entity Name: JAIMAA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIMAA 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: 21 Dec 2009 (15 years ago)
Document Number: P09000101528
FEI/EIN Number 271566344

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

Address: 1350 E. TENNESSEE STREET #D-3, TALLAHASSEE, FL, 32308
Mail Address: 1350 E.TENNESSEE STREET #D-3, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUBHASHBHAI B President 2766 FAWN RIDGE CT, TALLAHASSEE, FL, 32309
RICHBOURG DONALD C Agent 8695 COLLEGE PARKWAY SUITE 1328, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093717 LITTLE INDIA EXPIRED 2010-10-13 2015-12-31 - 1350 E. TENNESSEE ST., SUITE D-3, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1350 E. TENNESSEE STREET #D-3, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2011-04-25 1350 E. TENNESSEE STREET #D-3, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State