Search icon

JAYMA AMBE ENTERPRISES, INC.

Company Details

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

Agent

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

President

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

Events

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

Court Cases

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
Classification NOA 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
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
USHA JAIN, M.D. AND MANOHAR JAIN VS SAMANTHA ODOM, JAYMA AMBE ENTERPRISES, INC. F/K/A SUMA ENTERPRISES, D/B/A PALACE HOTEL AND RESORTS 6D2024-0157 2024-01-22 Closed
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

Documents

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