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 |
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 |
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 | - |
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 |
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