Search icon

THE JEWELRY GALLERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE JEWELRY GALLERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JEWELRY GALLERY, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: J18285
FEI/EIN Number 592739752

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

Address: 1513 WEST NEW HAVEN AVE, WEST MELBOURNE, FL, 32904, US
Mail Address: 1513 WEST NEW HAVEN AVE, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSHTO, BRADLEY Director 155 CORTEZ, MELBOURNE BEACH, FL
ROSHTO, JANICE President 155 CORTEZ, MELBOURNE BEACH, FL
ROSHTO, JANICE Director 155 CORTEZ, MELBOURNE BEACH, FL
ROSHTO, JANICE Agent 155 CORTEZ ST., MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 ROSHTO, JANICE -
REINSTATEMENT 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 1513 WEST NEW HAVEN AVE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-10-12 1513 WEST NEW HAVEN AVE, WEST MELBOURNE, FL 32904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-01 155 CORTEZ ST., MELBOURNE BEACH, FL 32951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070405 TERMINATED 1000000857701 BREVARD 2020-01-27 2040-01-29 $ 2,107.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000605996 TERMINATED 1000000839262 BREVARD 2019-08-28 2039-09-11 $ 2,335.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000510174 TERMINATED 1000000755206 BREVARD 2017-08-23 2037-08-31 $ 4,587.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001353912 TERMINATED 1000000522921 BREVARD 2013-08-28 2033-09-05 $ 341.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J12000361124 TERMINATED 1000000272051 BREVARD 2012-04-24 2032-05-02 $ 321.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000361249 TERMINATED 1000000272065 BREVARD 2012-04-24 2032-05-02 $ 332.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State