Search icon

GEMA ENTERPRISES & SERVICES, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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