Entity Name: | GEMS OF THE JUNGLE JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMS OF THE JUNGLE JEWELERS, 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: | 30 Jul 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | P01000076023 |
FEI/EIN Number |
651140195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 N 4TH ST, SUITE 1280, LAKE MARY, FL, 32746 |
Mail Address: | 136 N 4TH ST, SUITE 1280, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLGER DANA A | President | 136 N 4TH ST, LAKE MARY, FL, 32746 |
OLGER JAMES R | Vice President | 136 N 4TH ST, LAKE MARY, FL, 32746 |
OLGER DANA A | Agent | 136 N 4TH ST, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 136 N 4TH ST, SUITE 1280, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 136 N 4TH ST, SUITE 1280, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 136 N 4TH ST, SUITE 1280, LAKE MARY, FL 32746 | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State