Search icon

STALEY JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: STALEY JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STALEY 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: 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: 06 May 1974 (51 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 448521
FEI/EIN Number 591515017

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

Address: 19 N E 44TH STREET, FORT LAUDERDALE, FL, 33334
Mail Address: 19 N E 44TH STREET, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAND LOUIS President 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
BERTRAND LOUIS Director 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
BERTRAND LOUIS Treasurer 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
WHITELEY ROBERT Secretary 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
WHITELEY ROBERT Director 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
WHITELEY ROBERT Vice President 105 LAKE EMERALD DRIVE #503, OAKLAND PARK, FL, 33309
BUCK DAVID E Agent 2900 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 19 N E 44TH STREET, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-06-22 19 N E 44TH STREET, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2005-05-01 BUCK, DAVID ECPA -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 2900 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550631 ACTIVE 1000000611923 BROWARD 2014-04-18 2034-05-01 $ 1,004.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000834193 ACTIVE 1000000305565 BROWARD 2013-04-24 2033-05-03 $ 425.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000021043 LAPSED COWE-10-06471/80 BROWARD COUNTY COURT 2010-12-09 2016-01-12 $10,974.54 ARESCO INCORPORATED, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State