Search icon

BOULEVARD JEWELERS INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD JEWELERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOULEVARD JEWELERS 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000171091
FEI/EIN Number 202124878

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

Address: 73 170TH AVE E, N REDINGTON BCH, FL, 33708
Mail Address: 16915 1ST ST. E, N. REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAM SHAYNE R. President 73 170TH AVE E, N REDINGTON BCH, FL, 33708
GILLIAM SHAYNE R. Agent 73 170 AVE E, N REDINGTON BCH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-05-04 73 170TH AVE E, N REDINGTON BCH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 73 170TH AVE E, N REDINGTON BCH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 73 170 AVE E, N REDINGTON BCH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000168093 TERMINATED 1000000127034 PINELLAS 2009-06-15 2030-02-16 $ 53,190.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-08-28
Domestic Profit 2004-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State