Search icon

JAY BHOLA, INC. - Florida Company Profile

Company Details

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

JAY BHOLA, 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: 15 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000005025
FEI/EIN Number 593487594

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

Address: 101 WEST BURLEIGH BLVD., TAVARES, FL, 32778
Mail Address: 1400 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAHENDRA C Agent 1400 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
PATEL MINA President 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
PATEL MAHENDRA C Vice President 1400 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
PATEL MAHENDRA K Secretary 1515 S. RIDHEWOOD AVE, DAYTONA BEACH, FL, 32114
PATEL MAHENDRA K Treasurer 1515 S. RIDHEWOOD AVE, DAYTONA BEACH, FL, 32114
PATEL PRADIP Director 640 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 PATEL, MAHENDRA C -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 101 WEST BURLEIGH BLVD., TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 1400 N. ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2001-02-05 101 WEST BURLEIGH BLVD., TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State