Search icon

CLEOPATRA'S BARGE FINE JEWELRY INC.

Company Details

Entity Name: CLEOPATRA'S BARGE FINE JEWELRY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1975 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Sep 2003 (21 years ago)
Document Number: 489772
FEI/EIN Number 59-1626467
Address: 300 5TH AVE S, NAPLES, FL 34102
Mail Address: 300 5TH AVE S, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JANSS, MARILYN L Agent 450 16TH AVE S, NAPLES, FL 34102

President

Name Role Address
JANSS, MARILYN L President 450 16TH AVE SO., NAPLES, FL 34102

Vice President

Name Role Address
JANSS, MARILYN L Vice President 450 16TH AVE SO., NAPLES, FL 34102

Secretary

Name Role Address
JANSS, MARILYN L Secretary 450 16TH AVE SO., NAPLES, FL 34102

Treasurer

Name Role Address
JANSS, MARILYN L Treasurer 450 16TH AVE SO., NAPLES, FL 34102

Director

Name Role Address
JANSS, MARILYN L Director 450 16TH AVE SO., NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 300 5TH AVE S, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 300 5TH AVE S, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 450 16TH AVE S, NAPLES, FL 34102 No data
AMENDMENT AND NAME CHANGE 2003-09-10 CLEOPATRA'S BARGE FINE JEWELRY INC. No data
REGISTERED AGENT NAME CHANGED 1992-06-18 JANSS, MARILYN L No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State