Search icon

GOLD PALM JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: GOLD PALM JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD PALM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P98000102461
FEI/EIN Number 593552775

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

Address: 3225 SOUTH MACDILL AVENUE, SUITE 133, TAMPA, FL, 33629
Mail Address: 3225 SOUTH MACDILL AVENUE, SUITE 133, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO IGNACIO Director 3225 SOUTH MACDILL AVENUE, TAMPA, FL, 33629
PRIETO IGNACIO Agent 3225 SO. MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 PRIETO, IGNACIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3225 SOUTH MACDILL AVENUE, SUITE 133, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-04-23 3225 SOUTH MACDILL AVENUE, SUITE 133, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 3225 SO. MACDILL AVE., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State