Entity Name: | JAYMA AMBE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Aug 1995 (29 years ago) |
Date of dissolution: | 04 Aug 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Aug 2016 (8 years ago) |
Document Number: | P95000063984 |
FEI/EIN Number | 59-3330101 |
Mail Address: | 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 |
Address: | 4919 W. COLONIAL DRIVE, ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIN, MANOHAR | Agent | 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
JAIN, MANOHAR | President | 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-04 | No data | No data |
AMENDMENT | 2016-07-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 4800 S. APOPKA VINELAND RD, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 4919 W. COLONIAL DRIVE, ORLANDO, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-18 | JAIN, MANOHAR | No data |
NAME CHANGE AMENDMENT | 2004-06-09 | JAYMA AMBE ENTERPRISES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-01 | 4919 W. COLONIAL DRIVE, ORLANDO, FL 32808 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DR. USHA JAIN, Appellant(s) v. SAMANTHA ODOM, JAYMA AMBE ENTERPRISES, INC., F/K/A SUMA ENTERPRISES, D/B/A PALACE HOTEL & RESORTS AND MANOHAR H. JAIN, Appellee(s). | 6D2024-1319 | 2024-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | USHA JAIN |
Role | Appellant |
Status | Active |
Name | JAYMA AMBE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | F/K/A SUMA ENTERPRISES, D/B/A PALACE HOTEL & RESORTS |
Role | Appellee |
Status | Active |
Name | MANOHAR H. JAIN |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SAMANTHA ODOM |
Role | Appellee |
Status | Active |
Representations | Tyrone Allen King, Scott Edmund Siverson |
Docket Entries
Docket Date | 2024-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal set up from amended noa filed in 24-157 |
On Behalf Of | USHA JAIN |
Docket Date | 2024-07-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to respond to this Court's order to show cause issued July 1, 2024, this appeal is dismissed. |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2019-CA-004783-O |
Parties
Name | USHA JAIN, M.D. |
Role | Appellant |
Status | Active |
Name | MONOHAR JAIN |
Role | Appellant |
Status | Active |
Name | SUMA ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | PALACE HOTEL & RESORTS |
Role | Appellee |
Status | Active |
Name | SAMANTHA ODOM |
Role | Appellee |
Status | Active |
Representations | TYRONE A. KING, ESQ. |
Name | JAYMA AMBE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | USHA JAIN, M.D. |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | AMENDED NOTICE OF APPEAL FOR FOR BAD FAITH DROPPING OF ONE PARTY FROM THE JOINT NOTICE FILED PER FS 57.105. SEE 2024-1319 |
On Behalf Of | USHA JAIN, M.D. |
Docket Date | 2024-02-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | USHA JAIN, M.D. |
Docket Date | 2024-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the filing fee or to submit an order of insolvency, this appeal is dismissed. The amended notice of appeal filed on June 4, 2024, will be opened as a new case. |
View | View File |
Name | Date |
---|---|
Voluntary Dissolution | 2016-08-04 |
Amendment | 2016-07-14 |
ANNUAL REPORT | 2016-04-28 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State