Search icon

GEMSTARR MORTGAGE SERVICES, INC.

Company Details

Entity Name: GEMSTARR MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000033612
FEI/EIN Number 431958433
Address: Gemstarr Mortgage Services, 2331 N State RD 7, Lauderhill Lakes, FL, 33313, US
Mail Address: Urline McLaughlin, 5801 Nicholson Lane, Rockville, MD, 20853, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN URLINE L Agent Gemstarr Mortgage Services, Lauderhill Lakes, FL, 33313

Director

Name Role Address
MCLAUGHLIN URLINE L Director Urline McLaughlin, Rockville, MD, 20852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-05-01 Gemstarr Mortgage Services, 2331 N State RD 7, 120, Lauderhill Lakes, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 Gemstarr Mortgage Services, 2331 N State RD 7, 120, Lauderhill Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 Gemstarr Mortgage Services, 2331 N State RD 7, 120, Lauderhill Lakes, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253719 TERMINATED 1000000261195 BROWARD 2012-03-28 2022-04-06 $ 1,949.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State