Search icon

GEMCOR, INC.

Company Details

Entity Name: GEMCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1985 (39 years ago)
Document Number: F29184
FEI/EIN Number 59-2088842
Address: 1000 Fifth Street, suite 203, MIAMI BEACH, FL 33139
Mail Address: P.O. 191439, MIAMI BEACH, FL 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HEISS, CAROLYN Agent 1000 Fifth Street, suite 203, MIAMI BEACH, FL 33139

President

Name Role Address
HEISS, RICHARD D President 1000 Fifth Street, suite 203 MIAMI BEACH, FL 33139

Secretary

Name Role Address
HEISS, RICHARD D Secretary 1000 Fifth Street, suite 203 MIAMI BEACH, FL 33139

Treasurer

Name Role Address
HEISS, RICHARD D Treasurer 1000 Fifth Street, suite 203 MIAMI BEACH, FL 33139

Vice President

Name Role Address
HEISS, CAROLYN Vice President 1000 Fifth Street, suite 203 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1000 Fifth Street, suite 203, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1000 Fifth Street, suite 203, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2010-01-21 1000 Fifth Street, suite 203, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 1993-04-07 HEISS, CAROLYN No data
REINSTATEMENT 1985-12-30 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State