Search icon

ALTIER JEWELERS, INC. - Florida Company Profile

Company Details

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

ALTIER 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: 30 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: 616683
FEI/EIN Number NOT APPLICABLE

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

Address: 701 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Mail Address: 701 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTIER JEWELERS 401K 2019 591901282 2020-06-30 ALTIER JEWELERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 701 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33432

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CUTLER ALTIER
Valid signature Filed with authorized/valid electronic signature
ALTIER JEWELERS 401K 2019 591901282 2020-06-22 ALTIER JEWELERS 7
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 701 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33432

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing CALTIER9324
Valid signature Filed with authorized/valid electronic signature
ALTIER JEWELERS 401K 2015 591901282 2016-07-01 ALTIER JEWELERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 701 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33432

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing ERICH MUELLER
Valid signature Filed with authorized/valid electronic signature
ALTIER JEWELERS 401K 2014 591901282 2016-07-01 ALTIER JEWELERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 701 SOUTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33432

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing ERICH MUELLER
Valid signature Filed with authorized/valid electronic signature
ALTIER JEWELERS 401K 2013 591901282 2014-07-17 ALTIER JEWELERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 555 SOUTH FEDERAL HWY, STE 370, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ERICH MUELLER
Valid signature Filed with authorized/valid electronic signature
ALTIER JEWELERS 401K 2012 591901282 2013-06-20 ALTIER JEWELERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 448310
Sponsor’s telephone number 5613953462
Plan sponsor’s address 701 S FEDERAL HWY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing ERICH MUELLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALTIER CUTLER President 701 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Altier William J Vice President 701 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432
RYAN M. ABOUD, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-16 Ryan M. Aboud, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 980 N. Federal Hwy., Ste. 110, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-06-17 701 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 701 S FEDERAL HIGHWAY, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193518 TERMINATED 1000000736173 PALM BEACH 2017-03-01 2037-04-07 $ 3,579.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000063174 TERMINATED 1000000730604 PALM BEACH 2016-12-28 2037-02-02 $ 10,903.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000678544 TERMINATED 1000000722879 PALM BEACH 2016-09-28 2036-10-21 $ 3,718.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000646871 TERMINATED 1000000721916 PALM BEACH 2016-09-07 2036-09-29 $ 3,102.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
VLADISLAV YAMPOLSKY VS ALTIER JEWELERS, INC. and CUTLER ALTIER 4D2017-2302 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA014148

Parties

Name VLADISLAV YAMPOLSKY
Role Appellant
Status Active
Representations Jonathan Mann, Robin Bresky, KENNETH RAY NOBLE
Name ALTIER JEWELERS, INC.
Role Appellee
Status Active
Representations RICHARD P. MCCUSKER, ISABEL DEL CID CASTILLO
Name CUTLER ALTIER
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 29, 2019 “request for written opinion, motion for certification of conflict, and motion for rehearing and rehearing en banc” is denied.
Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-02
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of ALTIER JEWELERS, INC.
Docket Date 2019-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 18, 2019 motion for extension of time is granted, and appellant shall file all post-decision motions on or before April 29, 2019.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s October 23, 2018 motion for appellate attorney's fees is denied.
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 1, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of ALTIER JEWELERS, INC.
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/03/2018
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALTIER JEWELERS, INC.
Docket Date 2018-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIER JEWELERS, INC.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ALTIER JEWELERS, INC.
Docket Date 2018-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS FROM 07/02/2018 TO 08/31/2018
Docket Date 2018-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's June 5, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/06/2018
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/07/2018
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2018-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 941 PAGES
Docket Date 2017-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hon. Meenu Sasser
Docket Date 2017-12-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Honorable Meenu Sasser in the circuit court of the Fifteenth Judicial Circuit, in and for Palm Beach County, Florida, is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion for judgment notwithstanding the verdict and motion for directed verdict in the trial court.
Docket Date 2017-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Honorable Meenu Sasser in the circuit court of the Fifteenth JudicialCircuit, in and for Palm Beach County, Florida, is directed to file a status report within ten (10)days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion for judgment notwithstanding the verdict and motion for directed verdict in the trial court. The court notes that the "order closing file" entered August 7, 2017 did not dispose of these motions.
Docket Date 2017-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY JUDGE SASSER
On Behalf Of Hon. Meenu Sasser
Docket Date 2017-09-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2017-09-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Honorable Meenu Sasser in the circuit court of the Fifteenth Judicial Circuit, in and for Palm Beach County, Florida, is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion for judgment notwithstanding the verdict and motion for directed verdict in the trial court. The court notes that the "order closing file" entered August 7, 2017 did not dispose of these motions.
Docket Date 2017-08-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ CLOSING FILE.
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for judgment notwithstanding the verdict and motion for directed verdict are pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motions and appellant files a copy of the order(s) in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motions within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VLADISLAV YAMPOLSKY
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831048404 2021-02-07 0455 PPS 701 S Federal Hwy, Boca Raton, FL, 33432-6113
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68362
Loan Approval Amount (current) 68362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6113
Project Congressional District FL-23
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69074.1
Forgiveness Paid Date 2022-02-22
3710167310 2020-04-29 0455 PPP 701 S Federal Hwy, Boca Raton, FL, 33432
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119847
Loan Approval Amount (current) 119847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121345.09
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State