Search icon

HELZBERG'S DIAMOND SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: HELZBERG'S DIAMOND SHOPS, 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: F98000006806
FEI/EIN Number 440553741

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

Address: 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 64116-3606
Mail Address: 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 64116-3606
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
RAFF BERYL B President 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 641163606
SWAIN RANDALL Vice President 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 641163606
SWAIN RANDALL Secretary 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 641163606
Hampton Brad B Treasurer 1825 SWIFT AVENUE, NORTH KANSAS CITY, MO, 641163606
HAMBURG MARC D Director 1440 KIEWIT PLAZA, OMAHA, NE, 68131
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036138 HELZBERG DIAMONDS EXPIRED 2017-03-03 2022-12-31 - 1825 SWIFT AVE, NORTH KANSAS CITY, MO, 64116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2013-08-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000554623 ACTIVE 1000000053863 PINELLAS 2010-03-17 2030-05-05 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Withdrawal 2020-05-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
Reg. Agent Change 2013-08-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State