Search icon

AMI WORLDWIDE JEWELERS INC.

Company Details

Entity Name: AMI WORLDWIDE JEWELERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000078158
FEI/EIN Number 270979968
Address: 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
Mail Address: 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SWEZEY CHARLES Agent 501 5TH AVE N.E., ST. PETERSBURG, FL, 33701

Vice President

Name Role Address
SWEZEY CHARLES Vice President 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701

President

Name Role Address
FAIELLA MICHAEL J President 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158010 AMI JEWELERS EXPIRED 2009-09-22 2014-12-31 No data 501 5TH AVE., N.E., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2025-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000277401 ACTIVE 1000000467979 PINELLAS 2013-01-24 2033-01-30 $ 415.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000096375 ACTIVE 1000000203510 PINELLAS 2011-02-08 2031-02-16 $ 21,635.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-01-14
Domestic Profit 2009-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State