Search icon

JAY JALARAM, INC. - Florida Company Profile

Company Details

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

JAY JALARAM, 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 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000034491
FEI/EIN Number 593534111

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

Address: 394 E DUVAL ST, A & M DISC BLVD. #72, LAKE CITY, FL, 32055
Mail Address: 394 E DUVAL ST, A & M DISC BLVD. #72, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJNI President 394 E. DUVAL STREET, LAKE CITY, FL, 32055
PATEL RAJNI Treasurer 394 E. DUVAL STREET, LAKE CITY, FL, 32055
PATEL RAJNI Secretary 394 E. DUVAL STREET, LAKE CITY, FL, 32055
PATEL RAJNI BHAI Agent 148 PARK TERRACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 394 E DUVAL ST, A & M DISC BLVD. #72, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2005-04-25 394 E DUVAL ST, A & M DISC BLVD. #72, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 148 PARK TERRACE, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2004-04-07 PATEL, RAJNI BHAI -
REINSTATEMENT 2001-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472067309 2020-04-28 0491 PPP 640 S Ridgewood Ave., DAYTONA BEACH, FL, 32114
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6271.13
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State