Search icon

DOWNTOWN GOLDSMITH & ENGRAVING INC.

Company Details

Entity Name: DOWNTOWN GOLDSMITH & ENGRAVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2015 (10 years ago)
Document Number: P12000041136
FEI/EIN Number 45-5197280
Address: 139 N WOODLAND BLVD., DELAND, FL, 32720
Mail Address: 139 N WOODLAND BLVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Baum Jessie L Agent 139 N WOODLAND BLVD., DELAND, FL, 32720

President

Name Role Address
BAUM JESSIE President 139 N WOODLAND BLVD., DELAND, FL, 32720

Vice President

Name Role Address
CZEROK MIKLOS Vice President 139 N WOODLAND BLVD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049582 DOWNTOWN GOLDSMITH AND ENGRAVING INC. ACTIVE 2012-05-30 2027-12-31 No data 139 N. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-08 Baum, Jessie L No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 139 N WOODLAND BLVD., DELAND, FL 32720 No data
REINSTATEMENT 2015-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001527937 LAPSED 13-15492 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2013-10-02 2018-10-18 $12,000.32 BANC OF AMERICA MERCHANT SERVICES, LLC, 5565 GLENRIDGE CONNECTOR, NE, ATLANTA, GA 30342

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State