Search icon

THE VILLAGE JEWELER AT HAILE, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE JEWELER AT HAILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE JEWELER AT HAILE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: P00000066838
FEI/EIN Number 593652026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3625 SW 32nd CT, GAINESVILLE, FL, 32608, US
Mail Address: 3625 SW 32nd Ct, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBAULT MIKE Vice President 714 SW 131st Dr, Newberry, FL, 32669
THIBAULT CYNTHIA President 714 SW 131st Dr, Newberry, FL, 32669
THIBAULT CYNTHIA M Agent 714 SW 131 st Dr, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-08 3625 SW 32nd CT, Suite 50, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3625 SW 32nd CT, Suite 50, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 714 SW 131 st Dr, Newberry, FL 32669 -
REINSTATEMENT 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 THIBAULT, CYNTHIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000372150 TERMINATED 1000000597468 ALACHUA 2014-03-14 2034-03-21 $ 10,358.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000675806 TERMINATED 1000000235699 ALACHUA 2011-10-04 2031-10-12 $ 8,123.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000752896 TERMINATED 1000000179979 ALACHUA 2010-07-06 2030-07-14 $ 16,539.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000234697 TERMINATED 1000000140363 ALACHUA 2009-09-21 2030-02-16 $ 14,819.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09002117447 LAPSED 2009 CC 001328 CTY. CT. ALACHUA CTY. FL 2009-08-06 2014-08-24 $13,077.18 VERA BRADLEY DESIGNS, INC., 5215 SW 91ST TERRACE, GAINESVILLE, FL 32608

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-31
REINSTATEMENT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State