Search icon

DESIGNER JEWELRY LIMITED INC.

Company Details

Entity Name: DESIGNER JEWELRY LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000044763
FEI/EIN Number 541978497
Address: 1966 US1 SOUTH, ST. AUGUSTINE, FL, 32086
Mail Address: 1966 US1 SOUTH, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FARRISS ALLYSON S Agent 91 BEECHWOOD LANE, PALM COAST, FL, 32137

President

Name Role Address
FARRISS ALLYSON S President 4320 A1A SO., SUITE 3, ST. AUGUSTINE, FL, 32030

Director

Name Role Address
FARRISS ALLYSON S Director 4320 A1A SO., SUITE 3, ST. AUGUSTINE, FL, 32030

Vice President

Name Role Address
SCHMIEL LAURA Vice President 1712 EMERALD STREET, BLACKSBURG, VA, 24060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 1966 US1 SOUTH, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2005-09-13 1966 US1 SOUTH, ST. AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000211998 ACTIVE 1000000258565 ST JOHNS 2012-03-15 2032-03-21 $ 627.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J06000252911 TERMINATED 1000000036222 2806 1857 2006-10-26 2026-11-01 $ 3,950.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-08-19
ANNUAL REPORT 2003-08-29
Domestic Profit 2002-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State