Search icon

GEMCO CONSTRUCTORS LLC

Company Details

Entity Name: GEMCO CONSTRUCTORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: M14000007815
FEI/EIN Number 47-1392037
Address: 6525 Guion Rd, INDIANAPOLIS, IN, 46268, US
Mail Address: 6525 Guion Rd, INDIANAPOLIS, IN, 46268, US
Place of Formation: INDIANA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BATES WILLIAM R Manager 6525 Guion Rd, INDIANAPOLIS, IN, 46268

Chief Financial Officer

Name Role Address
Toth Andrew J Chief Financial Officer 6525 Guion Rd, INDIANAPOLIS, IN, 46268

Vice President

Name Role Address
Dakich Thomas P Vice President 6525 Guion Rd, INDIANAPOLIS, IN, 46268

Director

Name Role Address
Bates James A Director 6525 Guion Rd, INDIANAPOLIS, IN, 46268

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-19 6525 Guion Rd, Indianapolis, IN 46268 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 6525 Guion Rd, Indianapolis, IN 46268 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6525 Guion Rd, INDIANAPOLIS, IN 46268 No data
CHANGE OF MAILING ADDRESS 2018-03-05 6525 Guion Rd, INDIANAPOLIS, IN 46268 No data
REINSTATEMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
LC DISSOCIATION MEM 2017-01-11 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC STMNT OF RA/RO CHG 2016-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-24
CORLCDSMEM 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State