JAY DURGA ENTERPRISES, INC. - Florida Company Profile

Entity Name: | JAY DURGA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 1993 (32 years ago) |
Date of dissolution: | 04 Jan 2016 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2016 (10 years ago) |
Document Number: | P93000032847 |
FEI/EIN Number | 593181651 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State