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 |
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 |
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 | - |
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