Entity Name: | STAMPAR JEWELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAMPAR JEWELERS, 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: | 17 May 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Mar 1999 (26 years ago) |
Document Number: | P94000036951 |
FEI/EIN Number |
650484129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 N ORANGE AVE, JUPITER, FL, 33458, US |
Mail Address: | 29 N ORANGE AVE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMPAR RAINER | President | 29 N. Orange Ave., JUPITER, FL, 33458 |
STAMPAR RAINER | Agent | 29 N ORANGE AVENUE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 29 N ORANGE AVE, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 29 N ORANGE AVE, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-24 | 29 N ORANGE AVENUE, JUPITER, FL 33458 | - |
NAME CHANGE AMENDMENT | 1999-03-17 | STAMPAR JEWELERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-08-05 | STAMPAR, RAINER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000577054 | ACTIVE | 1000000837586 | PALM BEACH | 2019-08-14 | 2039-08-28 | $ 2,313.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000517290 | TERMINATED | 1000000833960 | PALM BEACH | 2019-07-17 | 2039-07-31 | $ 13,739.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000505248 | TERMINATED | 1000000787978 | PALM BEACH | 2018-06-27 | 2028-07-18 | $ 664.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000156810 | TERMINATED | 1000000778711 | PALM BEACH | 2018-04-11 | 2038-04-18 | $ 11,906.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000679466 | TERMINATED | 1000000762316 | PALM BEACH | 2017-11-08 | 2037-12-20 | $ 13,093.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000668832 | TERMINATED | 1000000762317 | PALM BEACH | 2017-11-08 | 2027-12-13 | $ 382.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000129449 | ACTIVE | 1000000704709 | PALM BEACH | 2016-02-03 | 2026-02-18 | $ 475.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000129431 | TERMINATED | 1000000704708 | PALM BEACH | 2016-02-03 | 2036-02-18 | $ 5,929.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000920366 | LAPSED | 502012CA011992XXXXMBAI | PALM BEACH COUNTY CIRCUIT | 2012-11-21 | 2017-11-29 | $77,018.12 | ARTHUR SAMUELS, 828 W. INDIANTOWN RD., 102, JUPITER, FL 33458 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State