Entity Name: | GEMA ENTERPRISES & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GEMA ENTERPRISES & SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 28 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P10000061427 |
FEI/EIN Number |
27-3156919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 SW 6th Court, Pompano Beach, FL 33060 |
Mail Address: | 670 SW 6th Court, Pompano Beach, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERIQUE, GUY | Agent | 670 SW 6th Court, Pompano Beach, FL 33060 |
FREDERIQUE, GUY | President | 670 SW 6th Court, Pompano Beach, FL 33060 |
FREDERIQUE, GUY | Director | 670 SW 6th Court, Pompano Beach, FL 33060 |
FREDERIQUE, GESSIE | Secretary | 670 SW 6th Court, Pompano Beach, FL 33060 |
FREDERIQUE, GESSIE | Treasurer | 670 SW 6th Court, Pompano Beach, FL 33060 |
FREDERIQUE, GESSIE | Director | 670 SW 6th Court, Pompano Beach, FL 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 670 SW 6th Court, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 670 SW 6th Court, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 670 SW 6th Court, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2015-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | FREDERIQUE, GUY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State