Entity Name: | JAY HARSHID INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY HARSHID 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: | 10 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000092251 |
FEI/EIN Number |
274440289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 THIRD STREET, HOLLY HILL, FL, 32117 |
Mail Address: | 1812 Palmer dr, Ormond beach, FL, 32174, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SURESH R | President | 1812 Palmer dr, ORMOND BEACH, FL, 32174 |
PATEL HITESH R | Vice President | 1415 SOUTH CARPENTER ROAD, TITUSVILLE, FL, 32796 |
Patel Harshil | Manager | 600 3rd st, Holly hill, FL, 32117 |
PATEL SURESH R | Agent | 600 THIRD STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-06 | 600 THIRD STREET, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 600 THIRD STREET, HOLLY HILL, FL 32117 | - |
REINSTATEMENT | 2021-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | PATEL, SURESH R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-06 |
REINSTATEMENT | 2021-11-29 |
ANNUAL REPORT | 2020-09-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State