Search icon

JEWEL OF INDIA IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: JEWEL OF INDIA IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWEL OF INDIA IMPORTS, 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000004380
FEI/EIN Number 650386796

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

Address: 1902 SW CYCLE ST., PORT ST.LUCIE, FL, 34953
Mail Address: PO BOX 880501, PORT SAINT LUCIE, FL, 34988
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN DIANE M President 1902 SW CYCLE ST., PORT ST.LUCIE, FL, 34953
JAIN DIANE M Secretary 1902 SW CYCLE ST., PORT ST.LUCIE, FL, 34953
MYERS CAROLYN P Agent 1728 LAKE FRONT BLVD., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 1902 SW CYCLE ST., PORT ST.LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-03-17 1902 SW CYCLE ST., PORT ST.LUCIE, FL 34953 -
REINSTATEMENT 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 1728 LAKE FRONT BLVD., FT. PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2003-12-02 - -
REGISTERED AGENT NAME CHANGED 2003-12-02 MYERS, CAROLYN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000982998 TERMINATED 1000000190152 ST LUCIE 2010-10-08 2030-10-13 $ 699.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000237320 LAPSED 562008-CA-010183 ST. LUCIE CO./CIRCUIT CIVIL 2008-06-09 2014-01-29 $16,601.03 MARLEY, HUNTER & WINSTON, LLC ASSIGN OF LAURA E. GILES, 6936 W. LINEBAUGH AVENUE, SUITE 101, TAMPA, FL 33625

Documents

Name Date
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-24
REINSTATEMENT 2003-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State