Entity Name: | YOUNG'S JEWELRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOUNG'S JEWELRY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000023026 |
FEI/EIN Number |
650991507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3161 W. OAKLAND PARK BLVD., 750, OAKLAND PARK, FL, 33311 |
Mail Address: | 5900 NW 44th st, Lauderhill, FL, 33319, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP CHAE S | President | 5900 NW 44th st, Lauderhill, FL, 33319 |
BISHOP CHAE S | Agent | 5900 NW 44th st, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 3161 W. OAKLAND PARK BLVD., 750, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 5900 NW 44th st, APT #711, Lauderhill, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 3161 W. OAKLAND PARK BLVD., 750, OAKLAND PARK, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State