Search icon

JYAKAM COMPANY INC - Florida Company Profile

Company Details

Entity Name: JYAKAM COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYAKAM COMPANY 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000010742
FEI/EIN Number 462053845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10290 SW 20th Ct, MIRAMAR, FL, 33025, US
Mail Address: P.O.Box 144134, Coral Gables, FL, 33114, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKLE AMASHTA JYRIES N President 10290 SW 20th Ct, MIRAMAR, FL, 33025
PAYROLL DONE CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 10290 SW 20th Ct, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 144134, PO Box, CORAL GABLES, FL 33114 -
CHANGE OF MAILING ADDRESS 2019-12-26 10290 SW 20th Ct, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-12-26 PAYROLL DONE CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-01-31

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State