Search icon

JAI SANTRAM MAHARAJ INC.

Company Details

Entity Name: JAI SANTRAM MAHARAJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2011 (14 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P11000057290
FEI/EIN Number 452544788
Address: 5494 Clarcona Ocoee Rd, Orlando, FL, 32810, US
Mail Address: 5494 Clarcona Ocoee Rd, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL SAMIDH Agent 1030 Blue Horizon DR, DELTONA, FL, 32725

President

Name Role Address
PATEL SAMIDH President 1030 Blue Horizon Dr, DELTONA, FL, 32725

Director

Name Role Address
PATEL SAMIDH Director 1030 Blue Horizon Dr, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038549 7-ELEVEN STORE #26801A EXPIRED 2017-04-11 2022-12-31 No data 5494 CLARCONA OCOEE RD, ORLANDO, FL, 32810
G11000069197 7-ELEVEN STORE #33071A EXPIRED 2011-07-11 2016-12-31 No data 2590 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 5494 Clarcona Ocoee Rd, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2017-04-20 5494 Clarcona Ocoee Rd, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1030 Blue Horizon DR, DELTONA, FL 32725 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2012-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State