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 |
Name | Role | Address |
---|---|---|
Baum Jessie L | Agent | 139 N WOODLAND BLVD., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BAUM JESSIE | President | 139 N WOODLAND BLVD., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
CZEROK MIKLOS | Vice President | 139 N WOODLAND BLVD, DELAND, FL, 32720 |
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 |
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 |
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 |
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