Search icon

G.E.M. MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G.E.M. MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.E.M. MARINE SERVICES, 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: 04 Jan 1994 (31 years ago)
Document Number: P94000000386
FEI/EIN Number 650461202

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

Address: 2820 Rocky Point Road, Malabar, FL, 32950, US
Mail Address: 2820 Rocky Point Road, Malabar, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maaser Glenn E Director 2820 Rocky Point Road, Malabar, FL, 32950
Maaser Glenn E President 2820 Rocky Point Road, Malabar, FL, 32950
Maaser Glenn E Treasurer 2820 Rocky Point Road, Malabar, FL, 32950
MAASER GLENN E Agent 2820 Rocky Point Road, Malabar, FL, 32950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 MAASER, GLENN E. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 2820 Rocky Point Road, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2019-04-28 2820 Rocky Point Road, Malabar, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 2820 Rocky Point Road, Malabar, FL 32950 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State