Search icon

JEWELRY BY THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: JEWELRY BY THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWELRY BY THE SEA, 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: 11 May 1984 (41 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H03201
FEI/EIN Number 592439967

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

Address: 71 RAINS COURT, PONCE INLET, FL, 32127, US
Mail Address: P.O. BOX 7164, DAYTONA BEACH SHORES, FL, 32116-7164, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURIE, JEFFERY F. Treasurer 71 RAINS CT., PONCE INLET, FL, 32127
BURIE, JEFFERY F. President 71 RAINS CT., PONCE INLET, FL, 32127
BURIE, JEFFREY F. Agent 71 RAINS CT., PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 71 RAINS COURT, PONCE INLET, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 71 RAINS CT., -, PONCE INLET, FL 32127 -
CHANGE OF MAILING ADDRESS 1994-08-11 71 RAINS COURT, PONCE INLET, FL 32127 -
REGISTERED AGENT NAME CHANGED 1987-06-22 BURIE, JEFFREY F. -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-03
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State