Search icon

BEARD'S CUSTOM JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: BEARD'S CUSTOM JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEARD'S CUSTOM 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: 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: 09 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: F53291
FEI/EIN Number 592142661

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

Address: 4845 Town Center Parkway, Jacksonville, FL, 32246, US
Mail Address: 4845 Town Center Pkwy, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPO, JOHN A. Agent 4845 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32246
LUPO, JOHN A. President 4845 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32246
LUPO, JOHN A. Secretary 4845 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32246
LUPO, JOHN A. Treasurer 4845 TOWN CENTER PARKWAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 4845 Town Center Parkway, Jacksonville, FL 32246 -
REINSTATEMENT 2019-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4845 Town Center Parkway, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-05-08 LUPO, JOHN A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 4845 TOWN CENTER PARKWAY, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000890700 TERMINATED 1000000395434 DUVAL 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-05-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State