Search icon

GINGO'S JEWELS CORP. - Florida Company Profile

Company Details

Entity Name: GINGO'S JEWELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGO'S JEWELS CORP. 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: 02 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000039332
FEI/EIN Number 650771583

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

Address: 19227 SW 24 ST., MIRAMAR, FL, 33029
Mail Address: 19227 SW 24 ST., MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO GEORGE President 19227 SW 24 STREET, MIRAMAR, FL, 33029
CEDENO DOLLY Vice President 19227 SW 24 STREET, MIRAMAR, FL, 33029
CEDENO GEORGE Secretary 19227 SW 24 STREET, MIRAMAR, FL, 33029
CEDENO GEORGE Agent 19227 SW 24 ST., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 19227 SW 24 ST., MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 19227 SW 24 ST., MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2006-04-21 19227 SW 24 ST., MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State