Search icon

JAY DURGA ENTERPRISES, INC.

Company Details

Entity Name: JAY DURGA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3181651
Mail Address: 4800 S. APOPKA VINELAND RD., ORLANDO, FL 32819
Address: 20349 US HWY 27, CLERMONT, FL 34711-8797
Place of Formation: FLORIDA

Agent

Name Role Address
JAIN, MANOHAR H Agent 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819

President

Name Role Address
JAIN, MANOHAR H President 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819

Secretary

Name Role Address
JAIN, MANOHAR H Secretary 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819

Treasurer

Name Role Address
JAIN, MANOHAR H Treasurer 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819

Director

Name Role Address
JAIN, MANOHAR H Director 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819

Vice President

Name Role Address
JAIN, USHA Vice President 4800 S. APOPKA VINELAND RD., ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 No data No data
AMENDMENT 2015-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2004-04-26 JAY DURGA ENTERPRISES, INC. No data
CHANGE OF MAILING ADDRESS 2003-04-23 20349 US HWY 27, CLERMONT, FL 34711-8797 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 20349 US HWY 27, CLERMONT, FL 34711-8797 No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-1108

Parties

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 2016-10-25
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ "FOR DIRECT APPEAL" IN SUPPORT OF MOT REINSTATE
Docket Date 2016-09-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & REQ FOR EOT FOR FILING FEE
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

Documents

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 Feb 2025

Sources: Florida Department of State