Entity Name: | SHUFORD'S JEWELRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHUFORD'S 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000007856 |
FEI/EIN Number |
593677299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUFORD EDWARD C | President | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266 |
SHUFORD EDWARD C | Director | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266 |
SHUFORD LEANN M | Secretary | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266 |
SHUFORD LEANN M | Director | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266 |
SHUFORD EDWARD C | Agent | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL, 32266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024900181 | BREEZE WAY JEWELERS | EXPIRED | 2008-01-24 | 2013-12-31 | - | 115 FIRST STREET, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1319 Neptune Grove Dr, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-11 | SHUFORD, EDWARD CPRES | - |
CANCEL ADM DISS/REV | 2010-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000543149 | TERMINATED | 1000000107644 | 14763 121 | 2009-01-28 | 2029-02-04 | $ 1,660.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000621531 | TERMINATED | 1000000107644 | 14763 121 | 2009-01-28 | 2029-02-11 | $ 1,660.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000621549 | TERMINATED | 1000000107645 | 14763 106 | 2009-01-28 | 2029-02-11 | $ 867.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000692656 | TERMINATED | 1000000107644 | 14763 121 | 2009-01-28 | 2029-02-18 | $ 1,660.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000692664 | ACTIVE | 1000000107645 | 14763 106 | 2009-01-28 | 2029-02-18 | $ 867.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State