Entity Name: | GEMSTONE REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMSTONE REAL ESTATE, 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: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | P02000035799 |
FEI/EIN Number |
020578369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15550 SW 112 DRIVE, MIAMI, FL, 33196 |
Address: | 2050 CORAL WAY #204, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTE ANGEL C | Director | 15550 SW 112 DRIVE, MIAMI, FL, 33196 |
CLEMENTE ANGEL C | President | 15550 SW 112 DRIVE, MIAMI, FL, 33196 |
MARI MANUEL J | Agent | 10631 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2050 CORAL WAY #204, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 2050 CORAL WAY #204, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 10631 N. KENDALL DRIVE, 205, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-08 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State