Search icon

INTERNATIONAL GEMS INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000102289
FEI/EIN Number 205327892

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

Address: 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139, US
Mail Address: 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINNREICH MARK Director 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139
SINNREICH MARK President 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139
SINNREICH MARK Treasurer 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139
ANDREWS ROSS Director 1023 WATERS AVENUE, ASPEN, CO, 81611
ANDREWS ROSS Vice President 1023 WATERS AVENUE, ASPEN, CO, 81611
ANDREWS ROSS President 1023 WATERS AVENUE, ASPEN, CO, 81611
ANDREWS ROSS Secretary 1023 WATERS AVENUE, ASPEN, CO, 81611
SINNREICH MARK Agent 428 S HIBISCUS DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-07-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
Domestic Profit 2006-08-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State