Entity Name: | NEW YORK JEWELER'S, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2007 (18 years ago) |
Document Number: | P07000057947 |
FEI/EIN Number | 260219635 |
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 |
Name | Role | Address |
---|---|---|
CRESCENZO ANTHONY R | Agent | 14255 Powell Rd., Brooksville, FL, 34609 |
Name | Role | Address |
---|---|---|
CRESCENZO ANTHONY | President | 14255 Powell Rd., Brooksville, FL, 34609 |
Name | Role | Address |
---|---|---|
CRESCENZO KIM L | Secretary | 14255 Powell Rd., Brooksville, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 14255 Powell Rd., Brooksville, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 14255 Powell Rd., Brooksville, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 14255 Powell Rd., Brooksville, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | CRESCENZO, ANTHONY R | No data |
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 Feb 2025
Sources: Florida Department of State