Search icon

STEVE'S SERVICE AND JEWELRY CENTER INC.

Company Details

Entity Name: STEVE'S SERVICE AND JEWELRY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08870
FEI/EIN Number 59-2962294
Address: 2198 NE Coachman Road, Unit H, CLEARWATER, FL 33756
Mail Address: 1934 Arvis Circle North, CLEARWATER, FL 33764
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Huck , Steven J Agent 1934 ARVIS CIR N, CLEARWATER, FL 33764

Director

Name Role Address
HUCK, STEVE Director 1934 ARVIS CIR N, CLEARWATER, FL 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121755 HUCK JEWELERS EXPIRED 2012-12-17 2017-12-31 No data 1563 S. HIGHLAND AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2198 NE Coachman Road, Unit H, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2018-02-20 2198 NE Coachman Road, Unit H, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 Huck , Steven J No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 1934 ARVIS CIR N, CLEARWATER, FL 33764 No data
NAME CHANGE AMENDMENT 1989-10-25 STEVE'S SERVICE AND JEWELRY CENTER INC. No data

Documents

Name Date
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State