Entity Name: | GEMTONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 May 2011 (14 years ago) |
Branch of: | GEMTONE, INC., IDAHO (Company Number 286474) |
Document Number: | F11000002283 |
FEI/EIN Number |
820437705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1414 Shoshone, Boise, ID, 83705, US |
Mail Address: | 1414 Shoshone, Boise, ID, 83705, US |
Place of Formation: | IDAHO |
Name | Role | Address |
---|---|---|
Wallace Vicki | Chairman | 1414 Shoshone, Boise, ID, 83705 |
Wallace Vicki | Director | 1414 Shoshone, Boise, ID, 83705 |
Wallace Vicki | President | 1414 Shoshone, Boise, ID, 83705 |
Winkle Stewart | Treasurer | 205 N 10th St, Boise, ID, 83702 |
Moes Jeffrey B | Director | c/o FineMark National Bank, Fort Myers, FL, 33919 |
Moes Jeffrey B | Vice President | c/o FineMark National Bank, Fort Myers, FL, 33919 |
Moes Jeffrey B | President | c/o FineMark National Bank, Fort Myers, FL, 33919 |
Moes Jeffrey B | Secretary | c/o FineMark National Bank, Fort Myers, FL, 33919 |
Wright Judith L | Secretary | 978 Two Rivers Ln, Eagle, ID, 83616 |
Moes jeffrey B | Agent | c/o FineMark National Bank, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | c/o FineMark National Bank, 8695 College Parkway, Suite #100, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Moes, jeffrey B | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 1414 Shoshone, Boise, ID 83705 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 1414 Shoshone, Boise, ID 83705 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State