Search icon

EMPIRE GEMS, INC.

Company Details

Entity Name: EMPIRE GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 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: P02000084213
FEI/EIN Number 020636150
Address: 10095 7TH ST NORTH, NAPLES, FL, 34108, US
Mail Address: 10095 7th St. North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRANDALL COLLEEN M Agent 10095 7th St. North, Naples, FL, 34108

President

Name Role Address
CRANDALL COLLEEN President 10095 7th St. North, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113845 E.G.,INC. EXPIRED 2016-10-19 2021-12-31 No data 10095 7TH ST. NORTH, SUITE 2, NAPLES,, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-03 10095 7TH ST NORTH, SUITE 2, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 10095 7th St. North, No. 2, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 10095 7TH ST NORTH, SUITE 2, NAPLES, FL 34108 No data
CANCEL ADM DISS/REV 2010-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-26 CRANDALL, COLLEEN M No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-10
CORAPREIWP 2010-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State