Search icon

CIRCA JEWELS INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRCA JEWELS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Oct 2005 (20 years ago)
Branch of: CIRCA JEWELS INC., NEW YORK (Company Number 7175385)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: F05000005965
FEI/EIN Number 134033285
Address: 530 7th Avenue, NEW YORK, NY, 10018, US
Mail Address: 530 7th Avenue, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Schneider Mr Oren Director 530 7th Avenue, NEW YORK, NY, 10018
Levy Mr Ori Director 530 7th Avenue, NEW YORK, NY, 10018
O'Dell Rob Secretary 350 West End Avenue, New York, NY, 10024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 530 7th Avenue, Suite 701, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2021-06-17 530 7th Avenue, Suite 701, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2021-06-17 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 115 N CALHOUN ST, STE. 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-10-02 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2006-05-01 CIRCA JEWELS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000741685 TERMINATED 1000000631543 WALTON 2014-05-27 2034-06-17 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000741693 TERMINATED 1000000631544 MONROE 2014-05-27 2034-06-17 $ 698.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000703685 TERMINATED 1000000631546 DUVAL 2014-05-23 2034-05-29 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State