Search icon

ARMEL JEWELERS OF SOUTH BAY, INC.

Company Details

Entity Name: ARMEL JEWELERS OF SOUTH BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000130723
FEI/EIN Number 591212317
Address: 3976 DESTINATION DR., SUITE 105, OSPREY, FL, 34229
Mail Address: 22 N. BLVD. OF PRESIDENTS, SARASOTA, FL, 34236
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER JAMES R Agent 1834 MAIN STREET, SARASOTA, FL, 34236

President

Name Role Address
MELNICK MICHAEL President 1931 IRVING STREET, SARASOTA, FL, 34236

Secretary

Name Role Address
DANGLER PAM Secretary 5186 LANCEWOOD DR., SARASOTA, FL, 34232

Treasurer

Name Role Address
DANGLER PAM Treasurer 5186 LANCEWOOD DR., SARASOTA, FL, 34232

Vice President

Name Role Address
MELNICK JONATHAN Vice President 2365 PALM TERRACE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-15 CHANDLER, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1834 MAIN STREET, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 3976 DESTINATION DR., SUITE 105, OSPREY, FL 34229 No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State