Search icon

FLORIDA KEYS JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KEYS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: P92000008597
FEI/EIN Number 650372917

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

Address: 101427 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 101427 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA KEYS JEWELRY INC 401 K PROFIT SHARING PLAN TRUST 2018 650372917 2019-03-11 FLORIDA KEYS JEWELRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057313959
Plan sponsor’s address 101427 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing JOEL ANGEL
Valid signature Filed with authorized/valid electronic signature
FLORIDA KEYS JEWELRY INC 401 K PROFIT SHARING PLAN TRUST 2017 650372917 2018-07-23 FLORIDA KEYS JEWELRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057313959
Plan sponsor’s address 101427 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing JOEL N. ANGEL
Valid signature Filed with authorized/valid electronic signature
FLORIDA KEYS JEWELRY INC 401 K PROFIT SHARING PLAN TRUST 2016 650372917 2017-05-13 FLORIDA KEYS JEWELRY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3057313959
Plan sponsor’s address 101427 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing JOEL ANGEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANGEL JOEL N President 101427 OVERSEAS HWY, KEY LARGO, FL, 33037
ANGEL LILIAN T Vice President 101427 OVERSEAS HWY, KEY LARGO, FL, 33037
Angel Gregory J Seni 101427 overseas Highway, Key Largo, FL, 33037
ANGEL JOEL N Agent 101427 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 ANGEL, JOEL N -
PENDING REINSTATEMENT 2013-05-15 - -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 101427 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 101427 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2006-07-07 101427 OVERSEAS HWY, KEY LARGO, FL 33037 -
NAME CHANGE AMENDMENT 2005-06-20 FLORIDA KEYS JEWELRY, INC. -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6304547010 2020-04-06 0455 PPP 101427 Overseas Highway, KEY LARGO, FL, 33037-4505
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-4505
Project Congressional District FL-28
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51522.58
Forgiveness Paid Date 2021-04-28
2944888308 2021-01-21 0455 PPS 101427 Overseas Hwy, Key Largo, FL, 33037-4505
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43497
Loan Approval Amount (current) 43497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-4505
Project Congressional District FL-28
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44129.79
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State