Search icon

JEWELRY HARBOR, INCORPORATED

Company Details

Entity Name: JEWELRY HARBOR, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K16895
FEI/EIN Number 59-2881269
Address: 248 Brier Circle, JUPITER, FL 33458
Mail Address: 248 Brier Circle, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLS, JOSEPH Agent 248 BRIER CIRCLE, JUPITER, FL 33458

President

Name Role Address
WILLS, JOSEPH A. President 248 Brier Circle, JUPITER, FL 33458

Director

Name Role Address
WILLS, JOSEPH A. Director 248 Brier Circle, JUPITER, FL 33458
CHIAT, EDNA R. Director 262 Brier Circle, JUPITER, FL 33458
CHIAT, IRVING L. Director 262 Brier Circle, JUPITER, FL 33458

Vice President

Name Role Address
CHIAT, IRVING L. Vice President 262 Brier Circle, JUPITER, FL 33458

Treasurer

Name Role Address
CHIAT, EDNA R. Treasurer 262 Brier Circle, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072192 HARBOR CLOTHING BOUTIQUE EXPIRED 2011-07-19 2016-12-31 No data 2915 JUPITER PARK DRIVE, #800, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-05 248 Brier Circle, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 248 Brier Circle, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 248 BRIER CIRCLE, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2016-06-13 WILLS, JOSEPH No data
REINSTATEMENT 2009-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-10-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000767298 TERMINATED 1000000239086 PALM BEACH 2011-11-02 2031-11-23 $ 10,757.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
Reg. Agent Change 2016-06-13
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State