Search icon

FATHER AND SON FINE JEWELRY, INC.

Company Details

Entity Name: FATHER AND SON FINE JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P92000000638
FEI/EIN Number 65-0365514
Address: 19275 BISCAYNE BLVD #102, ADVENTURA, FL 33180
Mail Address: 19275 BISCAYNE BLVD #102, ADVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOVACS, GABOR Agent 19275 BISCAYNE BLVD #8, ADVENTURA, FL 33180

Director

Name Role Address
KOVACS, MICHAEL Director 19275 BISCAYNE BLVD, #8 ADVENTURA, FL 33180

President

Name Role Address
KOVACS, MICHAEL President 19275 BISCAYNE BLVD, #8 ADVENTURA, FL 33180

Secretary

Name Role Address
KOVACS, MICHAEL Secretary 19275 BISCAYNE BLVD, #8 ADVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 19275 BISCAYNE BLVD #8, ADVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 19275 BISCAYNE BLVD #102, ADVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2006-01-25 19275 BISCAYNE BLVD #102, ADVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 KOVACS, GABOR No data

Documents

Name Date
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State