Search icon

KAJOAA, INC - Florida Company Profile

Company Details

Entity Name: KAJOAA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAJOAA, 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000051094
FEI/EIN Number 272861729

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

Address: 2575 W INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 1725 S SUMMER RIDGE CT, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JANAKRAJ M President 1725 S SUMMER RIDGE CT, DAYTONA BEACH, FL, 32092
PATEL HETAL K Vice President 141 OLD ORANGE PARK RD, APT 212, ORANGE PARK, FL, 32073
PATEL BHAVIKA M Secretary 27 JOHN ST, 1ST FLOOR, PASSAIC, NJ, 07055
PATEL JANAKRAJ M Agent 1725 S SUMMER RIDGE CT, DAYTONA BEACH, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064226 RACEWAY 814 EXPIRED 2010-07-12 2015-12-31 - 141 OLD ORANGE PARK RD, APT 237, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2575 W INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-04-25 2575 W INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1725 S SUMMER RIDGE CT, DAYTONA BEACH, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State