Search icon

JAY REVAPURI INC OF JAX - Florida Company Profile

Company Details

Entity Name: JAY REVAPURI INC OF JAX
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY REVAPURI INC OF JAX 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: 07 May 1999 (26 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: P99000042880
FEI/EIN Number 593574469

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

Address: 16535 N US HWY 301, CITRA, FL, 32113-2505, US
Mail Address: 16535 N US HWY 301, CITRA, FL, 32113-2505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTA SAM M President 16535 N US HWY 301, CITRA, FL, 321132505
OSTA SAM M Agent 16535 N US HWY 301, CITRA, FL, 321132505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087353 RIDGEVIEW EXXON EXPIRED 2016-08-16 2021-12-31 - 1102 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 OSTA, SAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 16535 N US HWY 301, CITRA, FL 32113-2505 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 16535 N US HWY 301, CITRA, FL 32113-2505 -
CHANGE OF MAILING ADDRESS 2019-08-16 16535 N US HWY 301, CITRA, FL 32113-2505 -
AMENDMENT 2019-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518151 ACTIVE 1000000936392 CLAY 2022-11-02 2042-11-09 $ 9,181.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000518169 ACTIVE 1000000936393 CLAY 2022-11-02 2032-11-09 $ 1,079.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000173217 ACTIVE 1000000864445 CLAY 2020-03-13 2040-03-18 $ 10,179.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-10-08
Amendment 2019-08-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State