Search icon

JAY PAUL INC. - Florida Company Profile

Company Details

Entity Name: JAY PAUL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY PAUL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2004 (20 years ago)
Document Number: P97000002370
FEI/EIN Number 650717074

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

Address: 240 Avenham Drive, DeLand, FL, 32724, US
Mail Address: 240 Avenham Drive, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS FLOYD H Director 240 Avenham Drive, DeLand, FL, 32724
NICHOLS FLOYD H Agent 240 Avenham Drive, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 240 Avenham Drive, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 240 Avenham Drive, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2020-01-21 240 Avenham Drive, DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2005-01-04 NICHOLS, FLOYD H -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700501 TERMINATED 1000000432324 PALM BEACH 2013-03-13 2023-04-11 $ 441.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000226044 TERMINATED 1000000303076 PALM BEACH 2012-12-27 2023-01-30 $ 741.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
JAY PAUL, Petitioner(s) v. RICKY DIXON, SECRETARY OF DEPARTMENT OF CORRECTIONS, Respondent(s). 4D2024-2067 2024-08-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472023CA000339A

Parties

Name JAY PAUL INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pablo Ignacio Tapia
Name Ricky D. Dixon, Secretary of Corrections
Role Respondent
Status Active
Name Hon. Rebecca Ivy White
Role Judge/Judicial Officer
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, having considered the response to this Court's order to show cause, the petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on the document at issue.
View View File
Docket Date 2024-09-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-09-03
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Excuse Tardiness **MOOT**
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-08-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description CLERK'S CERTIFICATE OF INDIGENCY The Clerk of the District Court of Appeal, Fourth District, received a Motion for Leave to Proceed in Forma Pauperis and Affidavit of Indigent Status on August 28, 2024, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2024). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2024). Further, ORDERED that Appellant's August 28, 2024 motion to excuse tardiness is determined to be moot.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State