Search icon

STEEL WORKS BODY JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: STEEL WORKS BODY JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEEL WORKS BODY 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: 15 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000048217
FEI/EIN Number 593720802

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

Address: 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176
Mail Address: 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHNONA CHARON Treasurer 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176
OHNONA CHARON Vice President 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176
OHNONA CHARON B Agent 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176
OHNONA CHARON President 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 -
CANCEL ADM DISS/REV 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 -
CANCEL ADM DISS/REV 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000165335 TERMINATED 1000000050679 21744 00072 2007-05-17 2027-05-30 $ 5,363.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Court Cases

Title Case Number Docket Date Status
CLEAR CHANNEL OUTDOOR, INC. VS STEEL WORKS BODY JEWELRY, INC. 4D2011-3933 2011-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA004964XXXXMB

Parties

Name CLEAR CHANNEL OUTDOOR, INC.
Role Appellant
Status Active
Representations Michael D. Brown
Name STEEL WORKS BODY JEWELRY, INC.
Role Appellee
Status Active
Representations RICHARD J. D'AMICO
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/7/12
Docket Date 2011-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/17/11
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORIGINAL - SENT TO L.T.; COPY IN T -
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal
Docket Date 2011-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-04-10
CORAPREIWP 2009-10-09
DEBIT MEMO 2008-08-21
REINSTATEMENT 2008-06-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-24
Domestic Profit 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State