Entity Name: | CUTLER BAY JEWELERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUTLER BAY JEWELERS 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: | 26 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2015 (10 years ago) |
Document Number: | P09000046151 |
FEI/EIN Number |
270261439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20443 OLD CUTLER RD, CUTLER BAY, FL, 33189 |
Mail Address: | 20443 OLD CUTLER RD, CUTLER BAY, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAPP JOYCE | President | 20443 OLD CUTLER RD, CUTLER BAY, FL, 33189 |
Delgado Laura | Manager | 20443 OLD CUTLER RD, CUTLER BAY, FL, 33189 |
Delapp Joyce | Agent | 20443 OLD CUTLER RD, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Delapp, Joyce | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 20443 OLD CUTLER RD, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2015-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-22 | 20443 OLD CUTLER RD, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2015-09-22 | 20443 OLD CUTLER RD, CUTLER BAY, FL 33189 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State