Search icon

COLD BLOODED GEMS, INC. - Florida Company Profile

Company Details

Entity Name: COLD BLOODED GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLD BLOODED GEMS, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000023395
FEI/EIN Number 800096628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6794 STIRLING RD, DAVIE, FL, 33024
Mail Address: 6794 STIRLING RD, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZSTEIN HERBERTO Director 6794 STIRLING RD, DAVIE, FL, 33024
ARCHER WELLESLEY Director 11250 SW 157TH ST., MIAMI, FL, 33157
HUAMANCHUMO HUGO Director 6390-SIMMS ST., HOLLYWOOD, FL, 33024
HUAMANCHUMO HUGO J Agent 6390 SIMMS ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-08 HUAMANCHUMO, HUGO J -
CHANGE OF PRINCIPAL ADDRESS 2006-06-25 6794 STIRLING RD, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-06-25 6794 STIRLING RD, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 6390 SIMMS ST., HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000188774 TERMINATED 1000000052561 44179 1125 2007-06-13 2027-06-20 $ 2,287.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-06-25
ANNUAL REPORT 2005-03-23
Domestic Profit 2004-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State