KAJOAA, INC - Florida Company Profile

Entity Name: | KAJOAA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000051094 |
FEI/EIN Number | 272861729 |
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 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
Domestic Profit | 2010-06-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State