Entity Name: | GLOBAL GEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL GEMS, 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: |
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: | 24 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | H82463 |
FEI/EIN Number |
592590078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5625 Lake Island Drive, Atlanta, GA, 30327, US |
Mail Address: | 5625 Lake Island Dr., Atlanta, GA, 30327, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRESKA ROBERT | President | 5625 Lake Island Dr., Atlanta, GA, 30327 |
Muchka Patricia | Mgr | 624 W. LaBelle Ave., Oconomowoc, WI, 53066 |
BRESKA ROBERT | Agent | 24201 Addison Pl. Ct., Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 24201 Addison Pl. Ct., Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 5625 Lake Island Drive, Atlanta, GA 30327 | - |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 5625 Lake Island Drive, Atlanta, GA 30327 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | BRESKA , ROBERT | - |
REINSTATEMENT | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-09 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State