Search icon

JEWELL PAINTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JEWELL PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWELL PAINTING, 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: 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: 23 Dec 1983 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G75822
FEI/EIN Number 592386297

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

Address: 1502 SOUTH STREET, KEY WEST, FL, 33040, US
Mail Address: 1502 SOUTH STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEWELL PAINTING, INC., MISSISSIPPI 592752 MISSISSIPPI
Headquarter of JEWELL PAINTING, INC., CONNECTICUT 0299193 CONNECTICUT

Key Officers & Management

Name Role Address
COOK MITCHELL Agent 608 WHITEHEAD ST, KEY WEST, FL, 33040
JEWELL, CAMERON R. President 1502 SOUTH STREET, KEY WEST, FL
JEWELL, GERRI L. Secretary 1502 SOUTH STREET, KEY WEST, FL
JEWELL, GERRI L. Treasurer 1502 SOUTH STREET, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-11 1502 SOUTH STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1999-10-11 1502 SOUTH STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1999-02-20 COOK, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 1999-02-20 608 WHITEHEAD ST, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016219 LAPSED 97-1323-CA03 16TH JUD CIR MONROE COUNTY FL 2000-05-08 2009-06-30 $1342436.30 THE TRAVELERS INSURANCE COMPANY, ONE TOWER SQUARE, HARTFORD, CT 06183

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State