Search icon

NATALIE'S FINE JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: NATALIE'S FINE JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE'S FINE JEWELRY, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P04000113351
FEI/EIN Number 202068093

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

Address: 5654 CORTEZ RD W, BRADENTON, FL, 34210
Mail Address: 5654 CORTEZ RD W, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACK EMILY K Director 4515 CORAL LAKE DR, BRADENTON, FL, 34210
ALMASSOU NATALIE D Director 320 LANTANA AVE, SARASOTA, FL, 34243
TACK EMILY K Agent 4515 CORAL LAKE DR, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2009-05-06 TACK, EMILY K -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 4515 CORAL LAKE DR, BRADENTON, FL 34210 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-09-01 NATALIE'S FINE JEWELRY, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State