Search icon

RAGS, BAGS N JEWELS INC.

Company Details

Entity Name: RAGS, BAGS N JEWELS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000029302
FEI/EIN Number 46-2416154
Address: 1350 SE 17TH STREET, FORT LAUDERDALE, FL 33316
Mail Address: 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Embrey, Gary G Agent 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305

President

Name Role Address
EMBREY, GARY G President 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305

Vice President

Name Role Address
JOLLES, MELANIE L Vice President 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305

Secretary

Name Role Address
JOLLES, MELANIE L Secretary 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305

Treasurer

Name Role Address
JOLLES, MELANIE L Treasurer 2857 NE 26TH STREET, FORT LAUDERDALE, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014046 ESSENTIALS BOUTIQUE EXPIRED 2019-01-25 2024-12-31 No data 2857 NE 26 STREET, FORT LAUDERDALE, FL, 33305
G13000061146 ESSENTIALS BOUTIQUE EXPIRED 2013-06-18 2018-12-31 No data 1350 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Embrey, Gary G No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145486 TERMINATED 1000000882416 BROWARD 2021-03-29 2041-03-31 $ 14,492.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000735439 TERMINATED 1000000847111 BROWARD 2019-11-01 2039-11-06 $ 2,834.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386508509 2021-03-03 0455 PPS 1350 NE 17TH STREET, FORT LAUDERDALE, FL, 33316
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14888.61
Forgiveness Paid Date 2022-02-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State