Entity Name: | LOS ANGELES JEWELRY & ANTIQUE SHOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2012 (12 years ago) |
Date of dissolution: | 09 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2023 (a year ago) |
Document Number: | P12000069819 |
FEI/EIN Number | 46-0786240 |
Address: | 333 Clematis Street, West Palm Beach, FL, 33401, US |
Mail Address: | 333 Clematis Street, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMENT SCOTT | Agent | 333 Clematis Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
DIAMENT SCOTT | President | 333 Clematis Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
DIAMENT SCOTT | Treasurer | 333 Clematis Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
SAMUELS ROBERT | Vice President | 331 Clematis Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
SAMUELS ROBERT | Secretary | 331 Clematis Street, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002332 | LOS ANGELES JEWELRY, ANTIQUE & DESIGN SHOW | EXPIRED | 2014-01-07 | 2024-12-31 | No data | 333 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 333 Clematis Street, Suite 201, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 333 Clematis Street, Suite 201, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 333 Clematis Street, Suite 201, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State