Search icon

JEWMANIAN, INC.

Company Details

Entity Name: JEWMANIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: P08000044549
FEI/EIN Number 262541432
Address: 40 CHILTON RD, BROCKTON, MA, 02301, US
Mail Address: 40 CHILTON RD, BROCKTON, MA, 02301, US
Place of Formation: FLORIDA

Agent

Name Role Address
SAVRANN RICHARD A Agent 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33401

President

Name Role Address
AROUSTAMIAN SUNNY President 40 CHILTON RD., BROCKTON, MA, 02301

Director

Name Role Address
AROUSTAMIAN SUNNY Director 40 CHILTON RD., BROCKTON, MA, 02301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900308 ROYAL TOUCH CAR WASH EXPIRED 2008-05-05 2013-12-31 No data 21 S FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 SAVRANN, RICHARD A No data
REINSTATEMENT 2018-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 40 CHILTON RD, BROCKTON, MA 02301 No data
CHANGE OF MAILING ADDRESS 2015-03-08 40 CHILTON RD, BROCKTON, MA 02301 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 2500 QUANTUM LAKES DRIVE, SUITE 500, BOYNTON BEACH, FL 33401 No data
AMENDMENT 2012-09-04 No data No data
REINSTATEMENT 2012-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State