Search icon

GEMSTAR HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GEMSTAR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMSTAR HOMES, 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: 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L35925
FEI/EIN Number 650164377

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

Address: 6601 SW 128 ST, MIAMI, FL, 33156, US
Mail Address: 6601 SW 128 ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARDLE GEORGE Vice President 6601 SW 128 ST, MIAMI, FL, 33156
MCARDLE GEORGE Secretary 6601 SW 128 ST, MIAMI, FL, 33156
MCARDLE GEORGE Treasurer 6601 SW 128 ST, MIAMI, FL, 33156
MCARDLE, GEORGE President 6601 SW 128 ST, MIAMI, FL, 33156
MCARDLE, GEORGE Agent 6601 SW 128 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 6601 SW 128 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2002-05-24 6601 SW 128 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 6601 SW 128 ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1992-06-17 MCARDLE, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000323208 LAPSED 02-2554 COSO (62) BROWARD CNTY CRT 2002-07-23 2007-08-15 $3,719.54 STATE FARM FIRE & CASUALTY COMPANY, 7401 CYPRESS GARDENS BLVD, WINTERHAVEN FLORIDA 33888
J02000144174 TERMINATED 01-6348 (54) BROWARD COUNTY COURT 2001-07-20 2007-04-12 $2,713.50 ROOF TILE SPECIALISTS, INC. - POMPANO, 819 S. FEDERAL HIGHWAY, STUART, FL 34994

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State