Search icon

JAY SHIKOTARMA INC

Company Details

Entity Name: JAY SHIKOTARMA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000067887
FEI/EIN Number 46-3465830
Address: 10855 E GOBBLER DR, FLORAL CITY, FL 34436
Mail Address: 10855 E GOBBLER DR, FLORAL CITY, FL 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SHAILESHBHAI Agent 2466 SE 75 BLVD, BUSHNELL, FL 33513

President

Name Role Address
PATEL, SHAILESHBHAI President 2466 SE 75 BLVD, BUSHNELL, FL 33513

Secretary

Name Role Address
PATEL, SHAILESHBHAI Secretary 2466 SE 75 BLVD, BUSHNELL, FL 33513

Treasurer

Name Role Address
PATEL, SHAILESHBHAI Treasurer 2466 SE 75 BLVD, BUSHNELL, FL 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092934 V & H GROCERY EXPIRED 2013-09-19 2018-12-31 No data 10855 E GOBBLER DR, FLORAL CITY, FL, 34436
G13000083343 STOP N SAVE FOOD MART EXPIRED 2013-08-21 2018-12-31 No data 11 NE 58TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 10855 E GOBBLER DR, FLORAL CITY, FL 34436 No data
CHANGE OF MAILING ADDRESS 2014-04-19 10855 E GOBBLER DR, FLORAL CITY, FL 34436 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-08-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State