Search icon

GEM CROWN INC - Florida Company Profile

Company Details

Entity Name: GEM CROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM CROWN 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: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000053111
FEI/EIN Number 223979620

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

Address: 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL, 33401
Mail Address: 750 West Main Street, DELTA, UT, 84624, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN James A President 750 West Main Street, DELTA, UT, 84624
NORMAN James A Secretary 750 West Main Street, DELTA, UT, 84624
NORMAN James A Director 750 West Main Street, DELTA, UT, 84624
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-12 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL 33401 -
AMENDMENT 2010-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-12
Amendment 2010-11-18
ADDRESS CHANGE 2010-11-09
REINSTATEMENT 2010-11-04
Domestic Profit 2008-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State