Entity Name: | JAI YEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAI YEN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | P13000096314 |
FEI/EIN Number |
46-4208175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Bank of America Building, 2627 NW 43rd St, GAINESVILLE, FL, 32606, US |
Mail Address: | Bank of America Building, 2627 NW 43rd St, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEANVECHAI DAYCHA DR. | President | 5323 COMMISSIONERS DRIVE, JACKSOVNILLE, FL, 32224 |
BROCKDORF SOREN | Agent | Bank of America Building, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | Bank of America Building, 2627 NW 43rd St, Suite 301, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | Bank of America Building, 2627 NW 43rd St, Suite 301, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | Bank of America Building, 2627 NW 43rd St, Suite 301, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-06-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State