Search icon

JYOTHI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JYOTHI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYOTHI 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: 28 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000058448
Address: 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
Mail Address: 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS JATHA Treasurer 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JATHA Director 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JOHN P President 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JOHN P Director 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JYOTHI Vice President 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JYOTHI Director 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JEENATH Secretary 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
MATHEWS JEENATH Director 5948 RIDGEWAY RD E, JACKSONVILLE, FL, 32244
DAVIS JOHN D Agent 8362 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State