Entity Name: | DI HILCOS JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DI HILCOS 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: | 11 Jan 2002 (23 years ago) |
Document Number: | P02000005991 |
FEI/EIN Number |
591781647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3410 HENDERSON BLVD, SUITE 300, TAMPA, FL, 33609 |
Mail Address: | 3410 HENDERSON BLVD, SUITE 300, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Cosme N | President | 3410 HENDERSON BLVD, TAMPA, FL, 33609 |
HERRERA COSME NSr. | Agent | 3410 HENDERSON BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | HERRERA, COSME N., Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 3410 HENDERSON BLVD, SUITE 300, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 3410 HENDERSON BLVD, SUITE 300, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 3410 HENDERSON BLVD, SUITE 300, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State