Search icon

ELIAS JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: ELIAS JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIAS JEWELRY, 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: 30 Dec 1977 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 556814
FEI/EIN Number 591783933

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

Address: 10312 ATLANTIC BLVD., JACKSONVILLE, FL, 32225-6605
Mail Address: 10312 ATLANTIC BLVD., JACKSONVILLE, FL, 32225-6605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGALLIS, ELIAS President 10312 ATLANTIC BLVD., JAX, FL
GEORGALLIS, ELIAS Secretary 10312 ATLANTIC BLVD., JAX, FL
GEORGALLIS, ELIAS Director 10312 ATLANTIC BLVD., JAX, FL
CASTILLO HAL Agent 200 E FORSYTH ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1986-08-12 10312 ATLANTIC BLVD., JACKSONVILLE, FL 32225-6605 -
CHANGE OF MAILING ADDRESS 1986-08-12 10312 ATLANTIC BLVD., JACKSONVILLE, FL 32225-6605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000322340 LAPSED 2011-CA-10171-CV-G DUVAL COUNTY CIRCUIT COURT 2012-04-19 2017-04-26 $23,274.48 CITIZEN WATCH COMPANY OF AMERICA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000160536 ACTIVE 1000000206792 DUVAL 2011-03-08 2031-03-16 $ 19,139.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000160577 TERMINATED 1000000206796 CLAY 2011-03-08 2031-03-16 $ 554.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000035605 LAPSED 16-2011-CA-00100 CIRCUIT COURT, DUVAL COUNTY 2011-01-19 2016-01-19 $520,840.54 CRAIG A. BIRKELBACH AND ROBIN L. BIRKELBACH, 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL, 32082
J10000439726 TERMINATED 1000000164237 DUVAL 2010-03-17 2030-03-24 $ 18,485.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000367968 LAPSED 2009-08148-CA CIRCUIT COURT DUVAL COUNTY,FL 2010-01-11 2015-02-26 $334,488.00 JIMMY L. SMITH, JR., P.O. BOX 16153, JACKSON, MS 39236-6153

Documents

Name Date
Reg. Agent Resignation 2011-06-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State