Search icon

GLOBAL JEWELRY MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL JEWELRY MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL JEWELRY MANUFACTURING CORP. 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: 16 Sep 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S81030
FEI/EIN Number 650284970

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

Address: 4095 ANORTH 28TH WAY, HOLLYWOOD, FL, 33020, US
Mail Address: 4095 A NORTH 28TH WAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORADESKY LLOYD Agent 117 NE 1ST AVE., MIAMI, FL, 33132
GORADESKY, LLOYD Director 20145-3 NE 34D CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-06 4095 ANORTH 28TH WAY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-06 4095 ANORTH 28TH WAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-02 117 NE 1ST AVE., SUITE 1407, MIAMI, FL 33132 -
REINSTATEMENT 1995-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-05-04 - -
REGISTERED AGENT NAME CHANGED 1993-05-04 GORADESKY, LLOYD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-03-02 - -

Documents

Name Date
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State