Search icon

GEMSTONE CONCRETE COATINGS, INC.

Company Details

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

form 5500

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
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 2024-10-25
Name of individual signing MARK CARLSON-CHALIFOUX
Valid signature Filed with authorized/valid electronic signature
GEMSTONE CONCRETE COATINGS 401(K) PLAN 2022 593699866 2023-10-12 GEMSTONE CONCRETE COATINGS, INC. 0
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

Agent

Name Role Address
VONHOF JAMES R Agent 10640 - 47TH STREET NORTH, CLEARWATER, FL, 33762

President

Name Role Address
VONHOF JAMES R President 10640 47TH ST. N, CLEARWATER, FL, 33762

Events

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

Documents

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