Search icon

MAUNA LOA JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: MAUNA LOA JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUNA LOA 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: 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000005282
FEI/EIN Number 650645728

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

Address: 4813 S E BOLLARD AVE, STUART, FL, 34997, US
Mail Address: P.O. BOX 556, PORT SALERNO, FL, 34992, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD RALPH E Director 4813 SE BOLLARD AVENUE, STUART, FL, 34997
LLOYD RALPH E Agent 4813 SE BOLLARD AVENUE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044130 EVAN LLOYDS DESIGNS EXPIRED 2012-05-10 2017-12-31 - PO BOX 556, PORT SALERNO, FL, 34992
G12000044134 LLOYDS LIMITED EXPIRED 2012-05-10 2017-12-31 - PO BOX 556, PORT SALERNO, FL, 34995
G08126700104 PROMOTIONAL MESSAGING SERVICES EXPIRED 2008-05-05 2013-12-31 - PO BOX 556, PORT SALERNO, FL, 34992

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 4813 S E BOLLARD AVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1997-05-14 4813 S E BOLLARD AVE, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000701804 TERMINATED 1000000630699 MARTIN 2014-05-22 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000067499 TERMINATED 1000000247786 MARTIN 2012-01-23 2032-02-01 $ 438.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000067507 TERMINATED 1000000247787 MARTIN 2012-01-23 2022-02-01 $ 1,543.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000229648 TERMINATED 1000000139365 MARTIN 2009-09-21 2030-02-16 $ 771.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-12-01
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State