Entity Name: | JAYA HOME ACCENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAYA HOME ACCENTS, 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: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P12000089579 |
FEI/EIN Number |
46-1261859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 10TH AVE E, PALMETTO, FL, 34221, US |
Mail Address: | 1419 10TH AVE E, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NOE | President | 1419 10TH AVE E, PALMETTO, FL, 34221 |
STEIN ALAN M | Agent | 3930 STATE ROAD 64 E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 1419 10TH AVE E, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 1419 10TH AVE E, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 1419 10TH AVE E, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 1419 10TH AVE E, PALMETTO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State