Search icon

JAI MATAJI, INC. - Florida Company Profile

Company Details

Entity Name: JAI MATAJI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAI MATAJI, 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: 29 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P97000008607
FEI/EIN Number 593425861

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

Address: 99 Idalia Run, Saint Johns, FL, 32259, US
Mail Address: 99 Idalia Run, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Navin pres 99 Idalia Run, Saint Johns, FL, 32259
PATEL NAVIN D Agent 99 Idalia Run, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119218 SLEEP INN EXPIRED 2019-11-05 2024-12-31 - 1 RIBERIA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 99 Idalia Run, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-03-08 99 Idalia Run, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 99 Idalia Run, Saint Johns, FL 32259 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State