Search icon

HOPE'S FINE JEWERLY, INC. - Florida Company Profile

Company Details

Entity Name: HOPE'S FINE JEWERLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOPE'S FINE JEWERLY, 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: 28 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P95000058803
FEI/EIN Number 593300011

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

Address: 3582 ST JOHNS AVE, JACKSONVILLE, FL, 32205
Mail Address: 3582 ST JOHNS AVE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE William President 3582 St Johns Avenue, JACKSONVILLE, FL, 32205
HOPE William Director 3582 St Johns Avenue, JACKSONVILLE, FL, 32205
Maddox Michael Agent 2119 Riverside Ave, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118679 HOPE JEWELERS ACTIVE 2021-09-15 2026-12-31 - 3582 ST JOHNS AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-31 Maddox, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 2119 Riverside Ave, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2015-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 3582 ST JOHNS AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2001-09-14 3582 ST JOHNS AVE, JACKSONVILLE, FL 32205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758608 TERMINATED 1000000488267 DUVAL 2013-04-11 2033-04-17 $ 943.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000190550 TERMINATED 1000000019593 12926 1044 2005-12-06 2025-12-14 $ 31,357.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State