Search icon

GEM PRODUCTS, INC. - Florida Company Profile

Company Details

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

GEM PRODUCTS, 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: 09 Aug 1979 (46 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: 633546
FEI/EIN Number 592027696

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

Address: 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US
Mail Address: 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEM PRODUCTS, INC. 401(K) PLAN 2022 592027696 2023-05-23 GEM PRODUCTS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423910
Sponsor’s telephone number 9042338449
Plan sponsor’s address 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
GEM PRODUCTS, INC. 401(K) PLAN 2021 592027696 2022-05-13 GEM PRODUCTS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423910
Sponsor’s telephone number 9042338449
Plan sponsor’s address 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
GEM PRODUCTS, INC. 401(K) PLAN 2020 592027696 2021-06-16 GEM PRODUCTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423910
Sponsor’s telephone number 9042338449
Plan sponsor’s address 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
GEM PRODUCTS, INC. 401(K) PLAN 2019 592027696 2020-05-12 GEM PRODUCTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423910
Sponsor’s telephone number 9042338449
Plan sponsor’s address 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing BARRY HALL
Valid signature Filed with authorized/valid electronic signature
GEM PRODUCTS, INC. 401(K) PLAN 2018 592027696 2019-05-16 GEM PRODUCTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423910
Sponsor’s telephone number 9042338449
Plan sponsor’s address 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing BARRY STEPHENSON HALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRIDGEWATER CANDACE Director 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
BRIDGEWATER MATTHEW President 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
BRIDGEWATER ERLE S Director 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
SETTLE LISA Assistant Treasurer 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
BRIDGEWATER MONICA Secretary 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
Hall Barry Chief Financial Officer 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258
BRIDGEWATER, ERLE S Agent 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151664 GEMLUX ACTIVE 2022-12-09 2027-12-31 - 12770 FLAGLER CENTER BLVD., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000000842. CONVERSION NUMBER 700000234827
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2018-06-12 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL 32258 -
AMENDMENT 2012-10-12 - -
AMENDMENT 2006-03-07 - -
EVENT CONVERTED TO NOTES 1992-03-19 - -
EVENT CONVERTED TO NOTES 1988-04-29 - -
NAME CHANGE AMENDMENT 1980-10-29 GEM PRODUCTS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681697106 2020-04-15 0491 PPP 12770 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258-2631
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622000
Loan Approval Amount (current) 622000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-2631
Project Congressional District FL-05
Number of Employees 42
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 628755.61
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State