Search icon

JESS JEWELERS, INC.

Company Details

Entity Name: JESS JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1989 (36 years ago)
Document Number: K86851
FEI/EIN Number 59-2951273
Address: 1312 6th Ave W, BRADENTON, FL 34205
Mail Address: 1312 6th Ave W, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERBERG, THOMAS JPRES Agent 4951 61st Ave S, ST. PETERSBURG, FL 33715

President

Name Role Address
SILVERBERG, THOMAS J President 1312 6th Ave W, BRADENTON, FL 34205

Secretary

Name Role Address
SILVERBERG, THOMAS J Secretary 1312 6th Ave W, BRADENTON, FL 34205

Treasurer

Name Role Address
SILVERBERG, THOMAS J Treasurer 1312 6th Ave W, BRADENTON, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102970 JESS JEWELERS ACTIVE 2023-08-31 2028-12-31 No data 1312 6TH AVENUE W, BRADENTON, FL, 34205
G10000009143 JESS JEWELERS & FLORIST EXPIRED 2010-01-28 2015-12-31 No data 1401 MANATEE AVE W, SUITE 110, BRADENTON, FL, 34205
G08007900450 BLOOMIN JEWELS BY JESS EXPIRED 2008-01-07 2013-12-31 No data 1401 MANATEE AVE W, #110, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4951 61st Ave S, ST. PETERSBURG, FL 33715 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1312 6th Ave W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2014-03-18 1312 6th Ave W, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2005-08-30 SILVERBERG, THOMAS JPRES No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State