Search icon

GEM CITY IV, INC.

Company Details

Entity Name: GEM CITY IV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 2004 (20 years ago)
Document Number: P04000159446
FEI/EIN Number 20-1918777
Address: 762 Pinellas Bayway S, Tierra Verde, FL 33715
Mail Address: 6107 MARKET AVE., FRANKLIN, OH 45005
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FREDERICK, THOMAS A Agent 762 PINELLAS BAYWAY S, TIERRA VERDE, FL 33715

Secretary

Name Role Address
FREDERICK, THOMAS A Secretary 762 Pinellas Bayway S, Tierra Verde, FL 33715

Director

Name Role Address
FREDERICK, THOMAS A Director 762 Pinellas Bayway S, Tierra Verde, FL 33715

President

Name Role Address
FREDERICK, THOMAS A President 762 Pinellas Bayway S, Tierra Verde, FL 33715

Treasurer

Name Role Address
FREDERICK, THOMAS A Treasurer 762 Pinellas Bayway S, Tierra Verde, FL 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006900967 NITE LITES OF SOUTHWEST FLORIDA ACTIVE 2009-01-06 2025-12-31 No data 6107 MARKET AVE, FRANKLIN, OH, 45005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 762 Pinellas Bayway S, Tierra Verde, FL 33715 No data
CHANGE OF MAILING ADDRESS 2017-10-30 762 Pinellas Bayway S, Tierra Verde, FL 33715 No data
REGISTERED AGENT NAME CHANGED 2017-10-30 FREDERICK, THOMAS A No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 762 PINELLAS BAYWAY S, TIERRA VERDE, FL 33715 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-10-30
ANNUAL REPORT 2017-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State