Search icon

5 GEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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