Search icon

MARTIN'S FINE JEWELERS, INC.

Company Details

Entity Name: MARTIN'S FINE JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000070574
FEI/EIN Number 650858927
Address: 2612 SAWGRASS MILLS CR., SPACE 1511, SUNRISE, FL, 33323
Mail Address: 2612 SAWGRASS MILLS CR., SPACE 1511, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PHELPS CHARLES M Agent 2612 SAWGRASS MILLS CIRCLE, SPACE 1511, SUNRISE, FL, 33060

President

Name Role Address
PHELPS CHARLES M President 1711 SW 1ST TERR, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
PHELPS LORENE Vice President 1711 SW 1ST TERR, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
PHELPS LORENE Secretary 1711 SW 1ST TERR, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
PHELPS LORENE Treasurer 1711 SW 1ST TERR, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2002-08-12 PHELPS, CHARLES M No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-12 2612 SAWGRASS MILLS CIRCLE, SPACE 1511, SUNRISE, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-07 2612 SAWGRASS MILLS CR., SPACE 1511, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 1999-10-07 2612 SAWGRASS MILLS CR., SPACE 1511, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-31
Off/Dir Resignation 2002-08-12
Reg. Agent Change 2002-08-12
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-10-07
Domestic Profit 1998-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State