Search icon

MATTHEW'S FINE JEWELERS, INC.

Company Details

Entity Name: MATTHEW'S FINE JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000036688
FEI/EIN Number 650606299
Mail Address: 2040 DEWEY ST, HOLLYWOOD, FL, 33020, US
Address: 1148 WESTON RD, COUNTRY ISLES PL, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAPSLY, WILLIAM M. Agent 3727 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
SILVERMAN, MORTON President 1148 WESTON RD. COUNTRY ISLES PLZ., WESTON, FL, 33326

Vice President

Name Role Address
SILVERMAN, GENE Vice President 1148 WESTON RD. COUNTRY ISLES PLZ., WESTON, FL, 33326

Director

Name Role Address
SILVERMAN, GENE Director 1148 WESTON RD. COUNTRY ISLES PLZ., WESTON, FL, 33326
PATTERSON, ROGER Director 1148 WESTON RD. COUNTRY ISLES PLZ., WESTON, FL, 33326

Chief Executive Officer

Name Role Address
SILVERMAN, MARK E. Chief Executive Officer 1148 WESTON RD. COUNTRY ISLES PLZ., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1998-08-21 MATTHEW'S FINE JEWELERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 1148 WESTON RD, COUNTRY ISLES PL, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 1998-01-30 1148 WESTON RD, COUNTRY ISLES PL, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3727 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 LAPSLY, WILLIAM M. No data
NAME CHANGE AMENDMENT 1995-09-14 MATTHEW'S JEWELERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-02-19
Name Change 1998-08-21
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State