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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
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 |
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 |
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