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 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN URLINE L | Agent | Gemstarr Mortgage Services, Lauderhill Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN URLINE L | Director | Urline McLaughlin, Rockville, MD, 20852 |
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 |
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 |
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