Entity Name: | JAY DURGA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY DURGA ENTERPRISES, 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: | 03 May 1993 (32 years ago) |
Date of dissolution: | 04 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P93000032847 |
FEI/EIN Number |
593181651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20349 US HWY 27, CLERMONT, FL, 34711-8797, US |
Mail Address: | 4800 S. APOPKA VINELAND RD., ORLANDO, FL, 32819, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIN MANOHAR H | President | 4800 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
JAIN MANOHAR H | Secretary | 4800 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
JAIN MANOHAR H | Treasurer | 4800 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
JAIN MANOHAR H | Director | 4800 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
JAIN USHA | Vice President | 4800 S. APOPKA VINELAND RD., ORLANDO, FL, 32819 |
JAIN MANOHAR H | Agent | 4800 S. APOPKA VINELAND RD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-04 | - | - |
AMENDMENT | 2015-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819 | - |
NAME CHANGE AMENDMENT | 2004-04-26 | JAY DURGA ENTERPRISES, INC. | - |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 20349 US HWY 27, CLERMONT, FL 34711-8797 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-04 | 20349 US HWY 27, CLERMONT, FL 34711-8797 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000133094 | TERMINATED | 0000485211 | 02093 00551 | 2002-04-02 | 2007-04-05 | $ 17,731.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DR. USHA JAIN AND MANOHAR JAIN VS LAKE COUNTY, JAY DURGA ENTERPRISES, INC., FIKIAPARAS ENTERPRISES, INC. AND JAIMATADIE ENTERPRISES, INC. | 5D2016-2767 | 2016-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Usha Jain, M.D. |
Role | Appellant |
Status | Active |
Name | Manohar Jain |
Role | Appellant |
Status | Active |
Name | JAY DURGA ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | LAKE COUNTY LLC |
Role | Appellee |
Status | Active |
Representations | Diana Johnson |
Name | FIKIAPARAS ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | JAIMATADIE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Don F. Briggs |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-09-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "FOR DIRECT APPEAL" IN SUPPORT OF MOT REINSTATE |
Docket Date | 2016-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Usha Jain, M.D. |
Docket Date | 2016-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/9/11 |
On Behalf Of | Usha Jain, M.D. |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-10-25 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2016-09-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ & REQ FOR EOT FOR FILING FEE |
Name | Date |
---|---|
Voluntary Dissolution | 2016-01-04 |
Amendment | 2015-11-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State