Search icon

GEM SENSATION, INC. - Florida Company Profile

Company Details

Entity Name: GEM SENSATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM SENSATION, 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: 12 May 1987 (38 years ago)
Date of dissolution: 28 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: M51946
FEI/EIN Number 592809182

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

Address: 5603 PINETREE DR., FORT PIERCE, FL, 34982, US
Mail Address: 5603 PINETREE DR., FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMAN, GARTH President 5603 PINETREE DRIVE, FORT PIERCE, FL, 34982
HAMMAN, GARTH Director 5603 PINETREE DRIVE, FORT PIERCE, FL, 34982
HAMMAN, SUSAN Secretary 5603 PINETREE DRIVE, FORT PIERCE, FL, 34982
HAMMAN, SUSAN Director 5603 PINETREE DRIVE, FORT PIERCE, FL, 34982
SCHWARTZ, TERRENCE S. Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 5603 PINETREE DR., FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2009-01-07 5603 PINETREE DR., FORT PIERCE, FL 34982 -

Documents

Name Date
Voluntary Dissolution 2010-04-28
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State