Search icon

ANDYS DIAMONDS & GEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDYS DIAMONDS & GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2013 (13 years ago)
Document Number: P13000004066
FEI/EIN Number 46-1857530
Address: 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ANDREW President 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Robinson Andrew Agent 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000085303 FORT LAUDERDALE ESTATE BUYERS ACTIVE 2025-07-08 2030-12-31 - 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G20000140444 ROBINSON'S JEWELERS ACTIVE 2020-10-30 2025-12-31 - 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G20000114310 CLEAR STONE DIAMONDS ACTIVE 2020-09-02 2025-12-31 - 2821 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
G17000075711 FORT LAUDERDALE ESTATE BUYERS INC. EXPIRED 2017-07-14 2022-12-31 - 2821 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
G17000021540 FORT LAUDERDALE ESTATE BUYERS INC. EXPIRED 2017-02-28 2022-12-31 - 8221 GLADES RD., SUITE 101E, BOCA RATON, FL, 33434
G14000077642 CLEAR STONE DIAMONDS EXPIRED 2014-07-28 2019-12-31 - 32 SOUTHEAST 2ND AVENUE, APT 535, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-18 820 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-04-02 Robinson, Andrew -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7610.00
Total Face Value Of Loan:
7610.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State