Entity Name: | GEMCO AVIATION ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMCO AVIATION ASSOCIATES 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: | 11 Oct 2012 (13 years ago) |
Document Number: | P12000086385 |
FEI/EIN Number |
46-1217644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19612 Bobolink Drive, Hialeah, FL, 33015, US |
Mail Address: | 19612 Bobolink drive, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEMMELL JOHN | Director | 19612 Bobolink drive, Hialeah, FL, 33015 |
GEMMELL JOHN | President | 19612 Bobolink drive, Hialeah, FL, 33015 |
GEMMELL JOHN | Secretary | 19612 Bobolink drive, Hialeah, FL, 33015 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 18000 NW 68 th Ave., 211, Hialeah, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 19612 Bobolink Drive, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 19612 Bobolink Drive, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State