Search icon

ATLAS COIN & JEWELRY, INC.

Company Details

Entity Name: ATLAS COIN & JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P11000026106
FEI/EIN Number 45-1020445
Address: 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952
Mail Address: 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, IV, ORION F Agent 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952

Director

Name Role Address
Jones, Orion F, IV Director 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051944 O.J.'S COIN & JEWELRY EXPIRED 2011-06-03 2016-12-31 No data 1107 TRINIDAD AVE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2012-01-09 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 7590 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000683814 LAPSED 562012CC001848 19TH JUD CIR ST LUCIE COUNTY 2013-01-25 2018-05-03 $15,147.17 PNC MERCHANT SERVICES COMPANY, P.O. BOX 6010, HAGERSTOWN, MD 21741

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State