Search icon

GEM DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

GEM DEVELOPMENT, 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000014622
FEI/EIN Number 593627123

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

Address: 52 Chippingwood ln, Ormond Beach, FL, 32176, US
Mail Address: 52 Chippingwood ln, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAY GLEN Director 52 Chippingwood ln, Ormond Beach, FL, 32176
MCLAY GLEN Agent 52 Chippingwood ln, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 52 Chippingwood ln, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2022-04-05 52 Chippingwood ln, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 52 Chippingwood ln, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2003-04-28 MCLAY, GLEN -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State