Search icon

A.G. JEWELRY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: A.G. JEWELRY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. JEWELRY CORPORATION, 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: 04 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000041017
FEI/EIN Number 593517440

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

Address: 649 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
Mail Address: 649 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT ALAN P Chief Executive Officer 9446 SUNSET DR., TAMPA, FL, 33610
GARRETT ALAN P Agent 9446 SUNSET DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-27 649 BRANDON TOWN CENTER MALL, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 9446 SUNSET DR, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2007-01-07 GARRETT, ALAN PCEO -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-14 649 BRANDON TOWN CENTER MALL, BRANDON, FL 33511 -
REINSTATEMENT 2000-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000297819 ACTIVE 1000000151917 HILLSBOROU 2009-12-02 2030-02-16 $ 706.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000139220 LAPSED 1000000008222 14422 01311 2004-11-20 2024-12-15 $ 6,722.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000020278 TERMINATED 1000000008222 14422 01311 2004-11-20 2025-02-16 $ 9.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State