Search icon

BROAS-ATTWOOD JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: BROAS-ATTWOOD JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROAS-ATTWOOD 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: 05 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000040981
FEI/EIN Number 593574894

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

Address: 10950 SAN JOSE BLVD, STE 59, JACKSONVILLE, FL, 32223
Mail Address: 10950 SAN JOSE BLVD, SUITE 59, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROAS MICHAEL T President 11003 OAK RIDGE DR. N., JACKSONVILLE, FL, 32225
BROAS MICHAEL T Treasurer 11003 OAK RIDGE DR. N., JACKSONVILLE, FL, 32225
BROAS MICHAEL T Director 11003 OAK RIDGE DR. N., JACKSONVILLE, FL, 32225
ATTWOOD ROBIN J Vice President 1628 RIVERGATE DR., JACKSONVILLE, FL, 32223
ATTWOOD ROBIN J Secretary 1628 RIVERGATE DR., JACKSONVILLE, FL, 32223
ATTWOOD ROBIN J Director 1628 RIVERGATE DR., JACKSONVILLE, FL, 32223
BROAS MICHAEL T Agent 11003 OAK RIDGE DR. N., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-27 - -
CHANGE OF MAILING ADDRESS 2004-10-27 10950 SAN JOSE BLVD, STE 59, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 10950 SAN JOSE BLVD, STE 59, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2005-04-01
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State