Search icon

JEWELSTAGED HOMES INC. - Florida Company Profile

Company Details

Entity Name: JEWELSTAGED HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWELSTAGED HOMES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000077747
FEI/EIN Number 46-1023708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689
Mail Address: 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
DEFIORES JEWEL President 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689
DEFIORES JEWEL Secretary 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689
DEFIORES JEWEL Director 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689
DEFIORES CHRISTOPHER Chairman 1388 VENTOR AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-12-12
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State