Search icon

AC DIAMOND AND JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: AC DIAMOND AND JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC DIAMOND AND JEWELRY, 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000016302
FEI/EIN Number 811524590

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

Address: 45 West 47th Street, New York, NY, 10036, US
Mail Address: P.O. Box 290906, Davie, FL, 33329, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALLAN S Chief Executive Officer P.O. Box 290906, Davie, FL, 33329
JIMENEZ JOEL A President P.O. Box 290906, Davie, FL, 33329
Torres Diego A Director P.O. Box 290906, Davie, FL, 33329
ABRAHAM ZIADEH, CPA PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019219 A DEAL IN TIME EXPIRED 2016-02-22 2021-12-31 - 407 LINCOLN ROAD, SUITE 708, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 45 West 47th Street, 1st Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2017-01-08 45 West 47th Street, 1st Floor, New York, NY 10036 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Abraham Ziadeh CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 9000 Sheridan Street, Suite 117, Pembroke Pines, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000111621 TERMINATED 1000000860736 COLUMBIA 2020-02-14 2040-02-19 $ 1,426.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000065892 TERMINATED 1000000856987 COLUMBIA 2020-01-21 2040-01-29 $ 766.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000065900 TERMINATED 1000000856988 COLUMBIA 2020-01-21 2030-01-29 $ 421.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-08
Domestic Profit 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State