Entity Name: | SOUTH GEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH GEM, 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: | 24 May 2012 (13 years ago) |
Document Number: | P12000048509 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11095 Bismarck pl, Cooper City, FL, 33026, US |
Mail Address: | 11095 Bismarck pl, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSAPENKO TARAS | President | 11095 Bismarck pl, Cooper City, FL, 33026 |
TSAPENKO TARAS | Agent | 11095 Bismarck pl, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-02 | 11095 Bismarck pl, Cooper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-03-02 | 11095 Bismarck pl, Cooper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-02 | 11095 Bismarck pl, Cooper City, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State