Entity Name: | GEMSTONE CONCRETE COATINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2001 (24 years ago) |
Document Number: | P01000015192 |
FEI/EIN Number | 593699866 |
Address: | 10640 - 47TH STREET NORTH, CLEARWATER, FL, 33762 |
Mail Address: | 10640 - 47TH STREET NORTH, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEMSTONE CONCRETE COATINGS 401(K) PLAN | 2023 | 593699866 | 2024-10-25 | GEMSTONE CONCRETE COATINGS, INC. | 33 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-25 |
Name of individual signing | MARK CARLSON-CHALIFOUX |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 7275413194 |
Plan sponsor’s address | 10640 47TH STREET NORTH, CLEARWATER, FL, 33762 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | MARK CARLSON-CHALIFOUX |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VONHOF JAMES R | Agent | 10640 - 47TH STREET NORTH, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
VONHOF JAMES R | President | 10640 47TH ST. N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-06 | 10640 - 47TH STREET NORTH, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 10640 - 47TH STREET NORTH, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 10640 - 47TH STREET NORTH, CLEARWATER, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State