Search icon

ON THE SPOT JEWELRY REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ON THE SPOT JEWELRY REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE SPOT JEWELRY REPAIR, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000038078
FEI/EIN Number 593719170

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

Address: 300 MARY ESTHER BLVD, UNIT 46, MARY ESTHER, FL, 32569
Mail Address: 300 MARY ESTHER BLVD, UNIT 46, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLE DONALD P Chairman 300 MARY ESTHER BLVD., UNIT 46, MARY ESTHER, FL, 32569
HENLE DONALD P President 300 MARY ESTHER BLVD., UNIT 46, MARY ESTHER, FL, 32569
HENLE DONALD P Secretary 300 MARY ESTHER BLVD., UNIT 46, MARY ESTHER, FL, 32569
HENLE DONALD P Treasurer 300 MARY ESTHER BLVD., UNIT 46, MARY ESTHER, FL, 32569
HENLE DONALD P Agent 300 MARY ESTHER BLVD, UNIT 46, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-12-04 HENLE, DONALD P -

Documents

Name Date
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-12-04
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State