Entity Name: | V GEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2011 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000094640 |
FEI/EIN Number | 452961312 |
Address: | 10401 US HWY 441, 3709, LEESBURG, FL, 34788 |
Mail Address: | 13900 ST RD 455, CLERMONT, FL, 34711 |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDER GREGORY | Agent | 17343 10TH STREET, MONTEVERDE, FL, 34756 |
Name | Role | Address |
---|---|---|
ASHKENAZI VICTOR | President | 6 MARIE ELAINE CT, OAKHURST, NJ, 07755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109156 | GOLD BUYERS DIRECT | EXPIRED | 2011-11-08 | 2016-12-31 | No data | 13900 ST RD 455, SUITE 107-411, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000279923 | TERMINATED | 1000000659571 | HIGHLANDS | 2015-02-13 | 2035-02-18 | $ 3,587.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State