Search icon

GEM AIR INC. - Florida Company Profile

Company Details

Entity Name: GEM AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM AIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P06000156551
FEI/EIN Number 753228061

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

Address: 1275 Bennett Drive, Longwood, FL, 32750, US
Mail Address: 4303 BAYSIDE DR, KISSIMMEE, FL, 34746-6055, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTON daniel Chief Operating Officer PO BOX 422485, KISSIMMEE, FL, 34746
JONES MEGHON M Chief Executive Officer 4303 BAYSIDE DR, KISSIMMEE, FL, 347466055
Panton Joyanne f Asst 4303 Bayside Drive, Kissimmee, FL, 34746
Panton Seantal Secretary 4303 BAYSIDE DR, KISSIMMEE, FL, 347466055
JONES MEGHON Agent 4303 Bayside drive, Kisssimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137521 GEM AIR CONDITION COMPANY EXPIRED 2019-12-29 2024-12-31 - 4303 BAYSIDE DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-01 GEM AIR INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1275 Bennett Drive, 100, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-05-31 1275 Bennett Drive, 100, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 4303 Bayside drive, Kisssimmee, FL 34746 -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 JONES, MEGHON -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000865155 TERMINATED 1000000494029 SEMINOLE 2013-04-16 2023-05-03 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000138199 TERMINATED 1000000424785 SEMINOLE 2012-12-05 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000126467 TERMINATED 1000000404124 SEMINOLE 2012-11-30 2023-01-16 $ 358.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000085697 TERMINATED 1000000300646 SEMINOLE 2012-11-26 2023-01-16 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-08-28
Name Change 2023-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State