Search icon

GEM INC. OF CAPRI - Florida Company Profile

Company Details

Entity Name: GEM INC. OF CAPRI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM INC. OF CAPRI 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 29 Oct 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: P94000002534
FEI/EIN Number 650456208

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

Address: 356 CAPRI BLVD, NAPLES, FL, 34113
Mail Address: 356 CAPRI BLVD, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTH JAMES P President 356 CAPRI BLVD, NAPLES, FL, 34113
MUTH JAMES P Director 356 CAPRI BLVD, NAPLES, FL, 34113
MUTH JAMES Agent 356 CAPRI BLVD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-29 - -
AMENDMENT 2002-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 356 CAPRI BLVD, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2002-05-13 356 CAPRI BLVD, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 356 CAPRI BLVD, NAPLES, FL 34113 -
NAME CHANGE AMENDMENT 1999-12-22 GEM INC. OF CAPRI -
REGISTERED AGENT NAME CHANGED 1995-01-20 MUTH, JAMES -

Documents

Name Date
Voluntary Dissolution 2003-10-29
ANNUAL REPORT 2003-02-14
Amendment 2002-09-04
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-22
Name Change 1999-12-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State