Search icon

NEW YORK JEWELER'S, INC - Florida Company Profile

Company Details

Entity Name: NEW YORK JEWELER'S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK JEWELER'S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2007 (18 years ago)
Document Number: P07000057947
FEI/EIN Number 260219635

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

Address: 14255 Powell Rd., Brooksville, FL, 34609, US
Mail Address: 14255 Powell Rd., Brooksville, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESCENZO ANTHONY President 14255 Powell Rd., Brooksville, FL, 34609
CRESCENZO KIM L Secretary 14255 Powell Rd., Brooksville, FL, 34609
CRESCENZO ANTHONY R Agent 14255 Powell Rd., Brooksville, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 14255 Powell Rd., Brooksville, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-01-08 14255 Powell Rd., Brooksville, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 14255 Powell Rd., Brooksville, FL 34609 -
REGISTERED AGENT NAME CHANGED 2013-03-11 CRESCENZO, ANTHONY R -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State