Search icon

GEMB LENDING INC.

Company Details

Entity Name: GEMB LENDING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 04 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jul 2015 (10 years ago)
Document Number: F04000002675
FEI/EIN Number 953737685
Address: 170 Election Road, Suite 125, Draper, UT, 84020, US
Mail Address: 170 ELECTION RD STE 125, DRAPER, UT, 84020
Place of Formation: DELAWARE

Director

Name Role Address
Keane Margaret Director 777 Long Ridge Road, Stamford, CT, 06902
Doubles Brian Director 777 Long Ridge Road, Stamford, CT, 06902
Greig Henry Director 777 Long Ridge Road, Stamford, CT, 06902

Treasurer

Name Role Address
FOSTER ANTHONY Treasurer 950 FORRER BLVD, KETTERING, OH, 45420

Secretary

Name Role Address
Jon Mothner Secretary 777 Long Ridge Road, Stamford, CT, 06902

Asst

Name Role Address
Werner Paul Asst 170 Election Road, Draper, UT, 84020

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2015-08-04 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2015-08-04 No data No data
CHANGE OF MAILING ADDRESS 2015-08-04 170 Election Road, Suite 125, Draper, UT 84020 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 170 Election Road, Suite 125, Draper, UT 84020 No data
CANCEL ADM DISS/REV 2009-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-11-28 GEMB LENDING INC. No data
CANCEL ADM DISS/REV 2007-08-20 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-09-29 No data No data

Court Cases

Title Case Number Docket Date Status
AIDA AND LUIS FELIPE PEREZ, VS GEMB LENDING, INC., 3D2011-0811 2011-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-36770

Parties

Name AIDA PEREZ
Role Appellant
Status Active
Name LUIS FELIPE PEREZ
Role Appellant
Status Active
Representations JOSHUA M. ENTIN
Name GEMB LENDING INC.
Role Appellee
Status Active
Representations WALTER L. SANDERS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-20
Type Notice
Subtype Notice
Description Notice ~ regarding ae repossession of property
On Behalf Of LUIS FELIPE PEREZ
Docket Date 2011-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS FELIPE PEREZ
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GEMB LENDING, INC.
Docket Date 2011-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEMB LENDING, INC.
Docket Date 2011-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS FELIPE PEREZ
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS FELIPE PEREZ
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS FELIPE PEREZ

Documents

Name Date
Withdrawal 2015-07-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-09-25
Name Change 2007-11-28
REINSTATEMENT 2007-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State