Search icon

JOSEPH'S JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH'S JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH'S 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: 14 May 1998 (27 years ago)
Date of dissolution: 26 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2020 (4 years ago)
Document Number: P98000044249
FEI/EIN Number 650849786

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

Address: 208 Monet Dr., Nokomis, FL, 34275, US
Mail Address: 208 Monet Dr., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUELLETTE JOSEPH R Director 208 Monet Dr., Nokomis, FL, 34275
RUANO MARIA E Director 208 Monet Dr., Nokomis, FL, 34275
OUELLETTE JOSEPH R Agent 208 Monet Dr., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 208 Monet Dr., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-04-21 208 Monet Dr., Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 208 Monet Dr., Nokomis, FL 34275 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State