Search icon

GEM ELECTRIC OF FLORIDA CO., INC. - Florida Company Profile

Company Details

Entity Name: GEM ELECTRIC OF FLORIDA CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Feb 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P05148
FEI/EIN Number 592463880

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

Address: 2700 INDUSTRIAL AVE, 2, FT. PIERCE, FL, 34946, US
Mail Address: P.O. BOX 11127, 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, US
ZIP code: 34946
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
COOPER, HARVEY Treasurer 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
COOPER, HARVEY Director 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
MASSA, PETER Vice President 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
MASSA, PETER Secretary 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
MASSA, PETER Director 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
COOPER, HARVEY President 20 COMMERCE DRIVE, HAUPPAUGE, NY, 11788

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-07-31 2700 INDUSTRIAL AVE, 2, FT. PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 2700 INDUSTRIAL AVE, 2, FT. PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 1994-04-25 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000138740 ACTIVE 1000000015772 2345 1678 2005-08-29 2025-09-14 $ 4,728.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-10-18
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State