Search icon

STEEL WORKS BODY JEWELRY, INC.

Company Details

Entity Name: STEEL WORKS BODY JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000048217
FEI/EIN Number 593720802
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

Agent

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

President

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

Treasurer

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

Vice President

Name Role Address
OHNONA CHARON Vice 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 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 No data
CHANGE OF MAILING ADDRESS 2009-10-09 901 S ATLANTIC AVE, STE 108, ORMOND BEACH, FL 32176 No data
CANCEL ADM DISS/REV 2008-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State