Search icon

SOUTH FLORIDA JEWEL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA JEWEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA JEWEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000111893
FEI/EIN Number 201417571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2801 S.W. BRIGHTON STREET, PORT ST. LUCIE, FL, 34953
Mail Address: 2801 S.W. BRIGHTON STREET, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROCHE DONALD Vice President 2182 S.W. CADIZ AVENUE, PORT ST. LUCIE, FL, 34953
HAZY-GOINGS JULIE Vice President 1932 S.W. DELMONICO AVENUE, PORT ST. LUCIE, FL, 34953
GOINGS WAYNE President 1932 S.W. DELMONICO AVENUE, PORT ST. LUCIE, FL, 34953
DEROCHE MICHELLE Secretary 2182 S.W. CADIZ AVENUE, PORT ST. LUCIE, FL, 34953
DEROCHE MICHELLE Treasurer 2182 S.W. CADIZ AVENUE, PORT ST. LUCIE, FL, 34953
NEWNAM DENNY U Agent 6121 S.E. LANDING WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012778 LAPSED 0806991COCE49 BROWARD CTY CRT 2008-07-24 2013-07-21 $2478.90 US FOODSERVICE INC, 7598 NW 6TH AVE, BOCA RATON, FL 33487
J08900014905 LAPSED 562008SC001735 19 JUD CIR ST LUCIE CTY 2008-07-16 2013-09-05 $4545.44 ROBERT ERNESTON PRODUCE, INC, 630 SE FLAGLER AVE, STUART, FL 34994
J08000203662 ACTIVE 1000000082402 2983 1416 2008-06-11 2028-06-18 $ 12,950.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001084671 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000961770 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001021285 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000111392 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-01-22 $ 249.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000349315 ACTIVE 1000000082421 2983 1423 2008-06-10 2029-01-28 $ 249.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000491133 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000565902 TERMINATED 1000000082421 2983 1423 2008-06-10 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State