Entity Name: | GEM INDUSTRIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2001 (24 years ago) |
Document Number: | P22160 |
FEI/EIN Number |
31-1036493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6842 Commodore Drive, Walbridge, OH, 43465, US |
Mail Address: | 6842 Commodore Drive, Walbridge, OH, 43465, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Johnson Steve | President | 6842 Commodore Drive, Walbridge, OH, 43465 |
Heyman Douglas R | Secretary | 6842 Commodore Drive, Walbridge, OH, 43465 |
Shousher Hussein Y | Director | 6842 Commodore Drive, Walbridge, OH, 43465 |
Schaller Jeff | Director | 6842 Commodore Drive, Walbridge, OH, 43465 |
Kelshiemer Jerry | Director | 6842 Commodore Drive, Walbridge, OH, 43465 |
Libbe John | Director | 6842 Commodore Drive, Walbridge, OH, 43465 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 6842 Commodore Drive, Walbridge, OH 43465 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 6842 Commodore Drive, Walbridge, OH 43465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-06-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
Reg. Agent Change | 2022-07-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State