Search icon

JEWELRY BANKERS INC

Company Details

Entity Name: JEWELRY BANKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2003 (21 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P03000116452
FEI/EIN Number 050589209
Address: 2044 CONSTITUTION BLVD., SARASOTA, FL, 34231, US
Mail Address: 2044 CONSTITUTION BLVD., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS ALLEN L Agent 2044 CONSTITUTION BLVD., SARASOTA, FL, 34231

President

Name Role Address
DAVIS ALLEN L President 1300 HIDDEN HARBOR WAY, SARASOTA, FL, 34242

Secretary

Name Role Address
THOMPSON BARBARA E Secretary 4592 TUSCANA DR, SARASOTA, FL, 34241

Treasurer

Name Role Address
THOMPSON BARBARA E Treasurer 4592 TUSCANA DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 2044 CONSTITUTION BLVD., SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2010-01-21 DAVIS, ALLEN L No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 2044 CONSTITUTION BLVD., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2010-01-21 2044 CONSTITUTION BLVD., SARASOTA, FL 34231 No data
CANCEL ADM DISS/REV 2005-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State