Search icon

DAVID JEWELER'S OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: DAVID JEWELER'S OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID JEWELER'S OF BROWARD, 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: 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 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: K10785
FEI/EIN Number 650033786

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

Address: 8775 Stirling Road, COOPER CITY, FL, 33328, US
Mail Address: 8775 Stirling Road, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anconina David Agent 4701 N 35 ST, HOLLYWOOD, FL, 33021
ANCONINA, DAVID President 4701 N 35 ST, HOLLYWOOD, FL, 33021
ANCONINA, DAVID Director 4701 N 35 ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-28 - -
REGISTERED AGENT NAME CHANGED 2022-07-28 Anconina, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 8775 Stirling Road, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-01-26 8775 Stirling Road, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 4701 N 35 ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-07-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State