Entity Name: | A & G DESIGN JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2012 (12 years ago) |
Document Number: | P12000079043 |
FEI/EIN Number | 46-0933782 |
Address: | 6120 Winthrop Town Centre Ave, Riverview, FL, 33578, US |
Mail Address: | 417 BENSON STREET, VALRICO, FL, 33594 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU ALEXANDER | Agent | 417 Benson St, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
ABREU ALEXANDER | President | 417 BENSON STREET, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
ABREU ALEXANDER | Secretary | 417 BENSON STREET, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
ABREU AGNES | Director | 417 BENSON STREET, VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000099537 | A & G JEWELERS | ACTIVE | 2016-09-12 | 2026-12-31 | No data | 417 BENSON ST, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 6120 Winthrop Town Centre Ave, Riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 417 Benson St, Valrico, FL 33594 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State