Search icon

JAYTEE JEWELS, INC.

Company Details

Entity Name: JAYTEE JEWELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: K58268
FEI/EIN Number 65-0093920
Address: % MITCHELL SHMALO, 1560 NE 205 terrace, suite 103, MIAMI, FL 33179-2116
Mail Address: % MITCHELL SHMALO, 1560 NE 205 Terrace., Suite 103, MIAMI, FL 33179-2116
Place of Formation: FLORIDA

Agent

Name Role Address
shmalo, mitchell robert Agent % MITCHELL SHMALO, 1560 NE 205 terrace, suite 103, MIAMI, FL 33179-2116

President

Name Role Address
SHMALO, MITCHELL President % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116

Director

Name Role Address
SHMALO, MITCHELL Director % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116
SHMALO, CATHY Director % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116

Vice President

Name Role Address
SHMALO, CATHY Vice President % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116

Secretary

Name Role Address
SHMALO, CATHY Secretary % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116

Treasurer

Name Role Address
SHMALO, CATHY Treasurer % MITCHELL SHMALO, 1560 NE 205 terrace suite 103 MIAMI, FL 33179-2116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 % MITCHELL SHMALO, 1560 NE 205 terrace, suite 103, MIAMI, FL 33179-2116 No data
CHANGE OF MAILING ADDRESS 2022-02-07 % MITCHELL SHMALO, 1560 NE 205 terrace, suite 103, MIAMI, FL 33179-2116 No data
REGISTERED AGENT NAME CHANGED 2022-02-07 shmalo, mitchell robert No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 % MITCHELL SHMALO, 1560 NE 205 terrace, suite 103, MIAMI, FL 33179-2116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State