Search icon

LOS ANGELES JEWELRY & ANTIQUE SHOW, INC.

Company Details

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

Agent

Name Role Address
DIAMENT SCOTT Agent 333 Clematis Street, West Palm Beach, FL, 33401

President

Name Role Address
DIAMENT SCOTT President 333 Clematis Street, West Palm Beach, FL, 33401

Treasurer

Name Role Address
DIAMENT SCOTT Treasurer 333 Clematis Street, West Palm Beach, FL, 33401

Vice President

Name Role Address
SAMUELS ROBERT Vice President 331 Clematis Street, West Palm Beach, FL, 33401

Secretary

Name Role Address
SAMUELS ROBERT Secretary 331 Clematis Street, West Palm Beach, FL, 33401

Fictitious Names

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

Events

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

Documents

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