Search icon

GEM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GEM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM BUILDERS, 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: 01 Jun 1977 (48 years ago)
Document Number: 535521
FEI/EIN Number 591761048

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

Address: 1321 Lone Pine Drive, Fort Pierce, FL, 34982, US
Mail Address: 1321 lone pine drive, fort pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER SUSAN President 1321 LONE PINE DR, FORT PIERCE, FL, 34982
BARBER SUSAN Secretary 1321 LONE PINE DR, FORT PIERCE, FL, 34982
BARBER SUSAN Treasurer 1321 LONE PINE DR, FORT PIERCE, FL, 34982
BARBER MICHAEL S Vice President 1430 MALLARD CT., FORT PIERCE, FL, 34982
BARBER SUSAN Agent 1321 LONE PINE DR, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-04 1321 Lone Pine Drive, Fort Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-30 1321 Lone Pine Drive, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1321 LONE PINE DR, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 1998-02-03 BARBER, SUSAN -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State