Search icon

THE FACTORY JEWELERS CORPORATION

Company Details

Entity Name: THE FACTORY JEWELERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000047149
FEI/EIN Number 731641765
Address: 9166 W. ATLANTIC BLVD, #1632, CORAL SPRINGS, FL, 33071
Mail Address: 9166 W. ATLANTIC BLVD, #1632, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ANTONIO JOSE D Agent 9166 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

President

Name Role Address
MARTINEZ ANTONIO JOSE D President 9166 WEST ATLANTIC BLVD #1632, CORAL SPRING, FL, 33071

Director

Name Role Address
MARTINEZ ANTONIO JOSE D Director 9166 WEST ATLANTIC BLVD #1632, CORAL SPRING, FL, 33071
AGUDELO ADRIANA Director 9166 WEST ATLANTIC BLVD # 1632, CORAL SPRING, FL, 33071

Secretary

Name Role Address
AGUDELO ADRIANA Secretary 9166 WEST ATLANTIC BLVD # 1632, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 9166 W. ATLANTIC BLVD, #1632, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2004-05-03 9166 W. ATLANTIC BLVD, #1632, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 MARTINEZ, ANTONIO JOSE D No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 9166 W. ATLANTIC BLVD, #1632, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-12
Domestic Profit 2002-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State