Entity Name: | 5 GEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5 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: | 17 Aug 2006 (19 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | P06000107582 |
FEI/EIN Number |
205391791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 SE FEDERAL HIGHWAY, STUART, FL, 34994, US |
Mail Address: | 375 SW EGRET LANDING, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ANNA GAETANO | President | 375 SW EGRET LANDING, PORT ST. LUCIE, FL, 34953 |
D'ANNA PHYLLIS | Secretary | 375 SW EGRET LANDING, PORT ST. LUCIE, FL, 34953 |
D'ANNA GAETANO | Agent | 375 SW EGRET LANDING, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 2500 SE FEDERAL HIGHWAY, STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2009-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000265336 | TERMINATED | 1000000652051 | DADE | 2015-02-11 | 2035-02-18 | $ 5,225.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000179225 | TERMINATED | 1000000579055 | MARTIN | 2014-01-29 | 2034-02-07 | $ 4,095.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-06-17 |
REINSTATEMENT | 2009-06-04 |
REINSTATEMENT | 2007-10-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State