Search icon

BOND AND COMPANY, JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: BOND AND COMPANY, JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOND AND COMPANY, JEWELERS, 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: 21 Nov 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 1970 (55 years ago)
Document Number: 242202
FEI/EIN Number 590936401

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

Address: 321 Lakeshore Drive North, ST PETERSBURG, FL, 33710, US
Mail Address: 321 Lakeshore Drive North, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVLAN, MICHAEL Vice President 321 Lakeshore Drive North, ST PETERSBURG, FL, 33710
SHAVLAN, MARVIN President 321 Lakeshore Drive North, ST PETERSBURG, FL, 33710
BRUCE MARGER Agent C/O Battaglia, Ross, Dicus & McQuaid, St. Petersburg, FL, 33707

Form 5500 Series

Employer Identification Number (EIN):
590936401
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039016 PANDORA #218424 EXPIRED 2019-03-26 2024-12-31 - 27001 US HIGHWAY 19 NORTH #2028, CLEARWATER, FL, 33761
G18000046477 BOND DIAMONDS EXPIRED 2018-04-11 2023-12-31 - 6885 TYRONE SQUARE, ST. PETERSBURG, FL, 33710
G18000046473 PANDORA # 218318 EXPIRED 2018-04-11 2023-12-31 - 416 BRANDON TOWN CENTER DRIVE, BRANDON, FL, 33511
G18000046484 BOND JEWELERS EXPIRED 2018-04-11 2023-12-31 - 6885 TYRONE SQUARE, ST PETERSBURG, FL, 33710
G16000087404 PANDORA #218721 EXPIRED 2016-08-16 2021-12-31 - 2241 66TH STREET NORTH, ST. PETERSBURG, FL, 33710
G14000024872 PANDORA #218473 EXPIRED 2014-02-19 2024-12-31 - 6885 TYRONE SQUARE, ST. PETERSBURG, FL, 33710
G13000014916 PANDORA #218424 EXPIRED 2013-02-12 2018-12-31 - 27001 US HIGHWAY 19 NORTH #2028, CLEARWATER, FL, 33761
G12000067465 BOND DIAMONDS EXPIRED 2012-07-03 2017-12-31 - 2241 66TH STREET NORTH, SAINT PETERSBURG, FL, 33711
G12000021056 PANDORA # 218318 EXPIRED 2012-02-28 2017-12-31 - 416 BRANDON TOWN CENTER DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 C/O Battaglia, Ross, Dicus & McQuaid, 5858 Central Avenue, St. Petersburg, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 321 Lakeshore Drive North, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2020-01-16 321 Lakeshore Drive North, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2017-06-26 BRUCE MARGER -
NAME CHANGE AMENDMENT 1970-07-29 BOND AND COMPANY, JEWELERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377236 TERMINATED 1000000748369 PINELLAS 2017-06-26 2037-06-28 $ 28,406.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-06-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State