Entity Name: | BOULEVARD JEWELERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000171091 |
FEI/EIN Number | 202124878 |
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 |
Name | Role | Address |
---|---|---|
GILLIAM SHAYNE R. | Agent | 73 170 AVE E, N REDINGTON BCH, FL, 33708 |
Name | Role | Address |
---|---|---|
GILLIAM SHAYNE R. | President | 73 170TH AVE E, N REDINGTON BCH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-05-04 | 73 170TH AVE E, N REDINGTON BCH, FL 33708 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-28 | 73 170TH AVE E, N REDINGTON BCH, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-28 | 73 170 AVE E, N REDINGTON BCH, FL 33708 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State