Search icon

FRED MEYER JEWELERS, INC.

Company Details

Entity Name: FRED MEYER JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2001 (24 years ago)
Document Number: F98000004809
FEI/EIN Number 680202947
Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Mail Address: 1014 Vine Street, Cincinnati, OH, 45202, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
McMahon Justine Vice President 1014 Vine Street, Cincinnati, OH, 45202
Wheatley Christine Vice President 1014 Vine Street, Cincinnati, OH, 45202
Fike Carin Vice President 1014 Vine Street, Cincinnati, OH, 45202

Asst

Name Role Address
Prough Steven Asst 1100 W. Artesia Blvd, Compton, CA, 90220
Roberts Dorothy Asst 1014 Vine Street, Cincinnati, OH, 45202
Bradley Joseph Asst 1014 Vine Street, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025554 LITTMAN JEWELERS ACTIVE 2017-03-09 2027-12-31 No data 1014 VINE STREET, ATTN: LAW DEPT., CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1014 Vine Street, Cincinnati, OH 45202 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1014 Vine Street, Cincinnati, OH 45202 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2003-02-14 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2001-03-06 FRED MEYER JEWELERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340836 TERMINATED 1000000520455 DUVAL 2013-08-14 2023-09-05 $ 9,496.67 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 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State