Search icon

MAYOR'S JEWELERS OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: MAYOR'S JEWELERS OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYOR'S JEWELERS OF FT. LAUDERDALE, 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: 13 Oct 1966 (59 years ago)
Date of dissolution: 22 Jun 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jun 1979 (46 years ago)
Document Number: 309912
FEI/EIN Number 591172656

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

Address: 283 CATALONIA AVE., CORAL GABLES ,F, 33134
Mail Address: 283 CATALONIA AVE., CORAL GABLES ,F, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETZ, IRVING President 6400 SW 122ND STREET, MIAMI, FL
GETZ, IRVING Director 6400 SW 122ND STREET, MIAMI, FL
GETZ, JOAN Secretary 6400 SW 122ND STREET, MIAMI, FL
GETZ, JOAN Director 6400 SW 122ND STREET, MIAMI, FL
GETZ,IRVING Treasurer 6400 SW 122ND STREET, MIAMI, FL
SHORE -DAVID- INC Vice President -
SHORE -DAVID- INC Director -
SHORE -DAVID- INC Agent -

Events

Event Type Filed Date Value Description
MERGER 1979-06-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 250867. MERGER NUMBER 700000042057

Documents

Name Date
Reg. Agent Resignation 2007-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State