Search icon

CROWN JEWELRY, INC.

Company Details

Entity Name: CROWN JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000028697
FEI/EIN Number 010632290
Address: 5539 LAKE TERN CT, COCONUT CREEK, FL, 33073, US
Mail Address: 5539 LAKE TERN CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOSKOBOJNIK MARTA L Agent 5539 LAKE TERN CT, COCONUT CREEK, FL, 33073

President

Name Role Address
WOSKOBOJNIK LEON M President 5539 LAKE TERN CT, COCONUT CREEK, FL, 33073
WOSKOBOJNIK MARTA L President 5539 LAKE TERN CT., CCOCONUT CREEK, FL, 33073

Vice President

Name Role Address
WOSKOBOJNIK MARTA L Vice President 5539 LAKE TERN CT., CCOCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 5539 LAKE TERN CT, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-05-01 5539 LAKE TERN CT, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5539 LAKE TERN CT, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2004-04-16 WOSKOBOJNIK, MARTA L No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
Off/Dir Resignation 2009-08-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State