Search icon

JEWELS OF THE AMAZON, INC.

Company Details

Entity Name: JEWELS OF THE AMAZON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000000780
FEI/EIN Number 33-1005356
Address: 108 FITZPATRICK STREET, KEY WEST, FL 33040
Mail Address: 108 FITZPATRICK STREET, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MONTOYA, ARISTO Agent 108 FITZPATRICK ST., KEY WEST, FL 33040

Director

Name Role Address
MONTOYA, ARIOSTO Director 108 FITZPATRICK ST., KEY WEST, FL 33040
LONDONO, MARTA ELENA P Director 108 FITZPATRICK ST., KEY WEST, FL 33040
SIERRA, OLGA LUCIA M Director 108 FITZPATRICK ST., KEY WEST, FL 33040

President

Name Role Address
MONTOYA, ARIOSTO President 108 FITZPATRICK ST., KEY WEST, FL 33040

Vice President

Name Role Address
LONDONO, MARTA ELENA P Vice President 108 FITZPATRICK ST., KEY WEST, FL 33040

Treasurer

Name Role Address
SIERRA, OLGA LUCIA M Treasurer 108 FITZPATRICK ST., KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 108 FITZPATRICK STREET, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2003-07-14 108 FITZPATRICK STREET, KEY WEST, FL 33040 No data
AMENDMENT 2002-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-16 MONTOYA, ARISTO No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 108 FITZPATRICK ST., KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2003-07-14
Amendment 2002-09-16
Domestic Profit 2002-01-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State