Search icon

GLEAMING GEM CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLEAMING GEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEAMING GEM CORP. 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: 09 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P21000096415
FEI/EIN Number 87-3568793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3450 S OCEAN BLVD, APT 306, HIGHLAND BEACH, FL, 33487, US
Mail Address: 3450 S OCEAN BLVD, APT 306, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLEAMING GEM CORP., ALABAMA 001-117-836 ALABAMA

Key Officers & Management

Name Role Address
ROSEN NEIL President 3450 S OCEAN BLVD APT 306, HIGHLAND BEACH, FL, 33487
GRANOFSKY HOLLY Secretary 3450 S OCEAN BLVD APT 306, HIGHLAND BEACH, FL, 33487
Granofsky Holly Agent 3450 S Ocean Blvd, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 Granofsky, Holly -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 3450 S Ocean Blvd, apt 306, Highland Beach, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-01-04
Domestic Profit 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State