Entity Name: | ATOZ LAPIDARY AND GEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATOZ LAPIDARY AND GEMS, 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: | 23 Sep 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 1997 (28 years ago) |
Document Number: | P96000079206 |
FEI/EIN Number |
593041539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 N. FIVE ACRE ROAD, PLANT CITY, FL, 33565 |
Mail Address: | 5305 N. FIVE ACRE ROAD, PLANT CITY, FL, 33565 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK CHARLES W | President | 5305 N FIVE ACRE RD, PLANT CITY, FL, 33565 |
BROCK CHARLES W | Treasurer | 5305 N FIVE ACRE RD, PLANT CITY, FL, 33565 |
BROCK allison | Vice President | 5305 N FIVE ACRE RD, PLANT CITY, FL, 33565 |
BROCK allison | Secretary | 5305 N FIVE ACRE RD, PLANT CITY, FL, 33565 |
BROCK CHARLES W | Agent | 5305 N. FIVE ACRE ROAD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1997-01-30 | ATOZ LAPIDARY AND GEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State