Search icon

JAYRAM, INC.

Company Details

Entity Name: JAYRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 1998 (26 years ago)
Document Number: P93000061727
FEI/EIN Number 95-3863950
Address: 4535 SW 34TH ST., ORLANDO, FL 32811
Mail Address: 4535 SW 34TH ST., ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SRINIVASAN, GRANDAI S Agent 4535 SW 34TH ST., ORLANDO, FL 32811

President

Name Role Address
SRINIVASAN, GRANDAI President 4535 SW 34TH ST, ORLANDO, FL 32811

Secretary

Name Role Address
SRINIVASAN, GRANDAI Secretary 4535 SW 34TH ST, ORLANDO, FL 32811

Vice President

Name Role Address
SRINIVASAN, JAYA Vice President 4535 SW 34TH ST, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900390 SUN CERAMICS & GLASS EXPIRED 2009-04-22 2014-12-31 No data 4490 SW 34TH STREET, ORLANDO, FL, 32811
G09012900692 SKY JEWELRY EXPIRED 2009-01-12 2014-12-31 No data 4490 SW 34TH STREET, ORLANDO, FL, 32811
G08340900178 INNOVATIVE WEARABLES EXPIRED 2008-12-05 2013-12-31 No data 4490 SW 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4535 SW 34TH ST., ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-04-30 4535 SW 34TH ST., ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4535 SW 34TH ST., ORLANDO, FL 32811 No data
NAME CHANGE AMENDMENT 1998-12-18 JAYRAM, INC. No data
REGISTERED AGENT NAME CHANGED 1998-04-03 SRINIVASAN, GRANDAI S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009823 TERMINATED 03-CA-7158 9TH JUD CIR ORANGE CO CIV DIV 2004-04-05 2009-04-15 $65595.97 GREAT-WEST LIFE & ANNUITY INSURANCE COMPANY, 8505 E. ORCHARD RD., GREENWOOD VILLAGE, CO 80111

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State