Search icon

GEM CORPORATION - Florida Company Profile

Company Details

Entity Name: GEM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM CORPORATION 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: 03 Sep 1975 (50 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 485583
FEI/EIN Number 650060850

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

Address: 198 OCEAN BLVD., MIAMI, FL, 33160, US
Mail Address: 198 OCEAN BLVD., MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNERS, PETER G President 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
MANNERS, PETER G Secretary 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
MANNERS, PETER G Treasurer 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
MANNERS, PETER G Director 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
MANNERS, PETER Agent 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
HEADLEY MICHELLE C Vice President 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261
HEADLEY MICHELLE C Secretary 198 OCEAN B1, NORTH MIAMI BEACH, FL, 331602261

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 198 OCEAN B1, NORTH MIAMI BEACH, FL 33160-2261 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 198 OCEAN BLVD., MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2002-04-22 198 OCEAN BLVD., MIAMI, FL 33160 -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000322716 ACTIVE 1000000156316 DADE 2010-01-15 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State