Search icon

JEWELRY BY RIZZO'S, INC.

Company Details

Entity Name: JEWELRY BY RIZZO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1998 (27 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: P98000010765
FEI/EIN Number 593491988
Address: 5360 N. ATLANTIC AVENUE, SUITE D, COCOA BEACH, FL, 32931
Mail Address: 5360 N. ATLANTIC AVENUE, SUITE D, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RIZZO LORRAINE Agent 727 NASSAU ROAD, COCOA BEACH, FL, 32931

Vice President

Name Role Address
RIZZO LORRAINE C Vice President 727 NASSAU ROAD, COCOA BEACH, FL, 32931

President

Name Role Address
RIZZO JAMES M President 727 NASSAU ROAD, COCOA BEACH, FL, 32931

Secretary

Name Role Address
RIZZO JAMES M Secretary 727 NASSAU ROAD, COCOA BEACH, FL, 32931

Treasurer

Name Role Address
RIZZO JAMES M Treasurer 727 NASSAU ROAD, COCOA BEACH, FL, 32931

Director

Name Role Address
RIZZO JAMES M Director 727 NASSAU ROAD, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04120900256 RIZZO JEWELERS EXPIRED 2004-04-29 2024-12-31 No data 5360 N. ATLANTIC AVENUE, STE. D, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State