Search icon

MONARCH JEWELRY, INC.

Headquarter

Company Details

Entity Name: MONARCH JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P98000080797
FEI/EIN Number 59-3536884
Address: 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792
Mail Address: 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONARCH JEWELRY, INC., NEW YORK 1048327 NEW YORK

Agent

Name Role Address
PRZECLAWSKI, JEAN M Agent 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792

Vice President

Name Role Address
PRZECLAWSKI, JEAN M Vice President 1860 Semoran Blvd, SUITE 1016 WINTER PARK, FL 32792

President

Name Role Address
PRZECLAWSKI, SHAWN President 1860 Semoran Blvd, SUITE 1016 WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2016-03-08 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1860 Semoran Blvd, SUITE 1016, WINTER PARK, FL 32792 No data
NAME CHANGE AMENDMENT 2012-04-27 MONARCH JEWELRY, INC. No data
REINSTATEMENT 2008-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000692586 TERMINATED 1000000723217 SEMINOLE 2016-09-30 2036-10-26 $ 4,853.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J06000006929 TERMINATED 1000000019464 08370 3666 2005-12-14 2026-01-11 $ 37,083.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State