Search icon

JALARAM OF ORMOND, INC. - Florida Company Profile

Company Details

Entity Name: JALARAM OF ORMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALARAM OF ORMOND, 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: 14 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000068491
FEI/EIN Number 593398637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 775 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174
Mail Address: 775 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JALPESHKUMAR President 755 S. NOVA RD, ORMOND BEACH, FL, 32174
PATEL JALPESHKUMAR Agent 775 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900265 V DISCOUNT BEVERAGE EXPIRED 2008-12-16 2013-12-31 - 775 S NOVA RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 2009-01-08 PATEL, JALPESHKUMAR -
AMENDMENT 2008-06-13 - -
AMENDMENT 2006-11-16 - -
AMENDMENT 2006-09-21 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-10-29
Amendment 2009-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State