Entity Name: | HANNOUSH JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 22 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | F00000003978 |
FEI/EIN Number |
042706327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 BOSTON ROAD, UNIT B7, SPRINGFIELD, MA, 01129 |
Mail Address: | 1655 BOSTON ROAD, UNIT B7, SPRINGFIELD, MA, 01129, UN |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HANNOUSH PETER A | Treasurer | 12 HANNOUSH DRIVE, WEST SPRINGFIELD, MA, 01089 |
HANNOUSH CAMILE A | President | 4 Cherry Brook Lane, Suffield, CT, 06078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-22 | 1655 BOSTON ROAD, UNIT B7, SPRINGFIELD, MA 01129 | - |
REGISTERED AGENT CHANGED | 2019-07-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1655 BOSTON ROAD, UNIT B7, SPRINGFIELD, MA 01129 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State