Entity Name: | JAI MATA DI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAI MATA DI 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: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P12000029202 |
FEI/EIN Number |
32-0373605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8344 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Mail Address: | 2025 FOWLER AVE, TAMPA, FL, 33612, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUMAR PAWAN | President | 2025 E FOWLER AVE, TAMPA, FL, 33612 |
DEVANATHAN THILAKA | Vice President | 10121 SW 17TH COURT, DAVIE, FL, 33324 |
PATEL HARSHA | Agent | 31100 MANDOLIN CAY AVE, WESLEY CHAPEL, FL, 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115074 | KRISHNA INDIAN CUISINE | EXPIRED | 2013-11-23 | 2018-12-31 | - | 2025 E FOWLER AVE, TAMPA, FL, 33612 |
G12000081922 | ROYAL SWEETS | EXPIRED | 2012-08-19 | 2017-12-31 | - | 2025 E FOWLER AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-11-19 | - | - |
AMENDMENT | 2012-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 8344 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-11-19 |
ANNUAL REPORT | 2013-04-28 |
Amendment | 2012-08-23 |
Domestic Profit | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State