Search icon

ROFE JEWELERS INC.

Company Details

Entity Name: ROFE JEWELERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1994 (30 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: P94000074138
FEI/EIN Number 593288586
Address: 8595 BEACH BLVD., # 306, JACKSONVILLE, FL, 32216
Mail Address: 8595 BEACH BLVD., # 306, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY JAMES E. Agent 8595 BEACH BLVD., JACKSONVILLE, FL, 32256

President

Name Role Address
GREGORY JAMES E President 8595 BEACH BLVD. SUITE 306, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
GREGORY PHYLLIS T Vice President 8595 BEACH BLVD. SUITE 306, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
GREGORY PHYLLIS T Treasurer 8595 BEACH BLVD. SUITE 306, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
GREGORY PHYLLIS T Secretary 8595 BEACH BLVD. SUITE 306, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 8595 BEACH BLVD., # 306, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 8595 BEACH BLVD., # 306, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1999-04-16 8595 BEACH BLVD., # 306, JACKSONVILLE, FL 32216 No data
AMENDMENT AND NAME CHANGE 1998-06-05 ROFE JEWELERS INC. No data
REGISTERED AGENT NAME CHANGED 1995-05-01 GREGORY, JAMES E. No data

Documents

Name Date
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State