Entity Name: | JAY JALARAM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY JALARAM CORPORATION 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: | 28 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1993 (31 years ago) |
Document Number: | S55564 |
FEI/EIN Number |
593086847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 SOUTH RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
Mail Address: | 43 CRYSTAL CIR, ORMOND BEACH, FL, 32174-4019, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Rekha P | President | 43 CRYSTAL CIR, ORMOND BEACH, FL, 321744019 |
PATEL MAHENDRA C | Secretary | 1400 North Atlantic Ave., Daytona Beach, FL, 32118 |
PATEL REKHA | Agent | 43 CRYSTAL CIR, ORMOND BEACH, FL, 321744019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 640 SOUTH RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 43 CRYSTAL CIR, ORMOND BEACH, FL 32174-4019 | - |
REINSTATEMENT | 1993-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-17 | 640 SOUTH RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 1993-11-17 | PATEL, REKHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6794498300 | 2021-01-27 | 0491 | PPS | 640 S Ridgewood Ave, Daytona Beach, FL, 32114-4932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State