Search icon

GEMWAY & ASSOCIATES, INC.

Company Details

Entity Name: GEMWAY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P02000004533
FEI/EIN Number 800030466
Address: 461 N.E. CANOE PARK CIR., PORT SAINT LUCIE, FL, 34983
Mail Address: 137 Cross Center DR, #136, Denver, NC, 28037, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TIHANYI MARTA Agent 461 N.E. CANOE PARK CIR, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
TIHANYI MARTA President 461 N.E. CANOE PARK CIR., PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
WILLIAM BROCKWAY Vice President 461 N.E. CANOE PARK CIR., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-17 No data No data
CHANGE OF MAILING ADDRESS 2013-01-25 461 N.E. CANOE PARK CIR., PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 461 N.E. CANOE PARK CIR., PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 461 N.E. CANOE PARK CIR, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2003-03-04 TIHANYI, MARTA No data

Documents

Name Date
Voluntary Dissolution 2014-03-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State