Search icon

JAI AMBAY, INC.

Company Details

Entity Name: JAI AMBAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000030227
FEI/EIN Number 593234581
Address: 1815 ne 40th circle, OCALA, FL, 34470, US
Mail Address: 1815 N E 40TH CIRCLE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL NILA Agent 1815 n e 40th circle, OCALA, FL, 34470

Director

Name Role Address
PATEL NILA Director 1815 n e 40th circle, OCALA, FL, 34470
PATEL HASMUKH C Director 1815 n e 40th circle, OCALA, FL, 34470

President

Name Role Address
PATEL NILA President 1815 n e 40th circle, OCALA, FL, 34470

Treasurer

Name Role Address
PATEL NILA Treasurer 1815 n e 40th circle, OCALA, FL, 34470
PATEL HASMUKH C Treasurer 1815 n e 40th circle, OCALA, FL, 34470

Vice President

Name Role Address
PATEL HASMUKH C Vice President 1815 n e 40th circle, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 1815 ne 40th circle, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 1815 n e 40th circle, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2014-03-01 1815 ne 40th circle, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 1996-04-08 PATEL, NILA No data

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State