Search icon

GEMACO SERVICE INCORPORATED - Florida Company Profile

Company Details

Entity Name: GEMACO SERVICE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMACO SERVICE INCORPORATED 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: 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: 14 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K80554
FEI/EIN Number 592961479

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

Address: 803 S. PARK AVE, APOPKA, FL, 32703
Mail Address: 218 PINEY WOODS RD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNER DERRICK President 218 PINEY WOODS ROAD, APOPKA, FL, 32703
DOWNER DERRICK Agent 218 PINEY WOODS ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-22 803 S. PARK AVE, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2009-10-22 - -
CHANGE OF MAILING ADDRESS 2009-10-22 803 S. PARK AVE, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-13 218 PINEY WOODS ROAD, APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 2003-05-02 GEMACO SERVICE INCORPORATED -
REGISTERED AGENT NAME CHANGED 2000-05-01 DOWNER, DERRICK -
NAME CHANGE AMENDMENT 1992-03-25 A ABA APPLIANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009214 LAPSED 50 2004 CC 003647 15TH JUD CIR PALM BCH CTY CRT 2006-01-18 2012-06-18 $18306.16 GEMAIRE DISTRIBUTORS, LLC, 2665 SOUTH BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL 33133

Documents

Name Date
CORAPREIWP 2009-10-22
ANNUAL REPORT 2006-08-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-13
Name Change 2003-05-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State