Search icon

GEM-CON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GEM-CON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM-CON CONSTRUCTION, 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000024208
FEI/EIN Number 651094695

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

Address: 8835 SW 107TH AVENUE, SUITE 330, MIAMI, FL, 33176, US
Mail Address: 8835 SW 107TH AVENUE, #330, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA FRANCISCO Vice President 8835 SW 107TH AVENUE, MIAMI, FL, 33176
HALLER KENNETH M Agent 11120 NORTH KENDALL DRIVE, MIAMI, FL, 331760941
COSTA PAULINE Director 8835 SW 107TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 11120 NORTH KENDALL DRIVE, #200, MIAMI, FL 33176-0941 -
CANCEL ADM DISS/REV 2009-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 8835 SW 107TH AVENUE, SUITE 330, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-07-27 8835 SW 107TH AVENUE, SUITE 330, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645953 ACTIVE 1000000315075 MIAMI-DADE 2013-03-25 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001165629 ACTIVE 1000000115616 26799 4938 2009-03-24 2029-04-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-07-27
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-02
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State