Detail by Officer/Registered Agent Name

Florida Profit Corporation

MAYOR'S JEWELERS OF FLORIDA, INC.

Filing Information
250867 59-0975486 09/02/1961 FL INACTIVE CONVERSION 05/04/2021 NONE
Principal Address
Aurum House, 2 Elland Road
Braunstone
Leicester LE3 1TT GB

Changed: 01/17/2021
Mailing Address
Aurum House, 2 Elland Road
Braunstone
Leicester LE3 1TT GB

Changed: 01/17/2021
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/17/2021

Address Changed: 01/17/2021
Officer/Director Detail Name & Address

Title Secretary

Cimilluca, Frank
3340 Nw 53Rd Street Suite #402
Fort Lauderdale, FL 33309

Title Treasurer

Rahm, Albert
3340 Nw 53Rd Street Suite #402
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2019 02/08/2019
2020 01/16/2020
2021 01/17/2021

Document Images
01/17/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- Reg. Agent Change View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
09/05/2003 -- Name Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
08/16/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Reg. Agent Change View image in PDF format
10/15/1998 -- Reg. Agent Change View image in PDF format
08/07/1998 -- Articles of Correction View image in PDF format
07/28/1998 -- Merger View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format