Search icon

GEMESIS DIAMOND COMPANY - Florida Company Profile

Company Details

Entity Name: GEMESIS DIAMOND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F98000004848
FEI/EIN Number 593423268

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

Address: 677 North Washington Blvd, Suite 88, Sarasota, FL, 34236, US
Mail Address: P.O. Box 110478, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAGNER BERNARD A Secretary 677 North Washington Blvd, Suite 88, Sarasota, FL, 34236
WAGNER BERNARD A Treasurer 677 North Washington Blvd, Suite 88, Sarasota, FL, 34236
Chetila Pinky Director 677 North Washington Blvd, Suite 88, Sarasota, FL, 34236
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 677 North Washington Blvd, Suite 88, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-04-22 677 North Washington Blvd, Suite 88, Sarasota, FL 34236 -
NAME CHANGE AMENDMENT 2011-12-01 GEMESIS DIAMOND COMPANY -
REGISTERED AGENT NAME CHANGED 2006-04-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656989 TERMINATED 1000000679553 SARASOTA 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-09-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-26
Name Change 2011-12-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State