Entity Name: | GEMACO AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMACO AMERICAS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P15000038980 |
FEI/EIN Number |
47-3894703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 PRINCESS RD, SUITE 2C, LAWRENCEVILLE, NJ, 08648, US |
Mail Address: | 2 PRINCESS RD, SUITE 2C, LAWRENCEVILLE, NJ, 08648, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMSON RICHARD | Director | 2 PRINCESS RD, SUITE 2C, LAWRENCEVILLE, NJ, 08648 |
HENK HEIJSTRA PETER | Director | HANSWIJKVAART 51, MECHELEN, XX 2800 BE |
VIELLEVILLE DANIEL E | Agent | 3250 MARY STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 2 PRINCESS RD, SUITE 2C, LAWRENCEVILLE, NJ 08648 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 2 PRINCESS RD, SUITE 2C, LAWRENCEVILLE, NJ 08648 | - |
AMENDMENT | 2018-09-26 | - | - |
AMENDMENT | 2016-05-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000449951 | ACTIVE | 1000000933884 | MIAMI-DADE | 2022-09-14 | 2042-09-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000523276 | ACTIVE | 1000000756325 | DADE | 2017-09-05 | 2037-09-13 | $ 11,971.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-10-01 |
Amendment | 2018-09-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-03 |
Amendment | 2016-05-16 |
ANNUAL REPORT | 2016-04-18 |
Domestic Profit | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State