Search icon

COINS-N-GEMS, INC. - Florida Company Profile

Company Details

Entity Name: COINS-N-GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COINS-N-GEMS, 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: 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: 20 Sep 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000072762
FEI/EIN Number 593334793

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

Address: 2701 SE COLLEGE ROAD SUITE 305, OCALA, FL, 33474
Mail Address: 2701 SE COLLEGE ROAD SUITE 305, OCALA, FL, 33474
ZIP code: 33474
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM P President 2701 S.W. COLLEGE ROAD, STE. 305, OCALA, FL, 34474
SMITH WILLIAM P Director 2701 S.W. COLLEGE ROAD, STE. 305, OCALA, FL, 34474
SMITH WILLIAM P Vice President 2701 S.W. COLLEGE ROAD, STE. 305, OCALA, FL, 34474
KLAESER ROBERT Secretary 2701 S.W. COLLEGE ROAD, STE. 305, OCALA, FL, 34474
KLAESER ROBERT Treasurer 2701 S.W. COLLEGE ROAD, STE. 305, OCALA, FL, 34474
SMITH WILLIAM P Agent 2701 SE COLLEGE ROAD SUITE 305, OCALA, FL, 33474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-07 SMITH, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 2701 SE COLLEGE ROAD SUITE 305, OCALA, FL 33474 -
AMENDMENT 1997-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000536 LAPSED 42-2004-CC-000922 COUNTY CRT MARION COUNTY FL 2004-12-09 2010-01-10 $7603.22 REISER & LEE, INC. D/B/A PAUL RISER & ASSCOIATES, 529 S. JEFFERSON ST., SUITE 105, GREEN BAY, WI 54301
J04900013102 LAPSED 04-217-CC COUNTY CRT MARION COUNTY FL 2004-05-03 2009-05-17 $12883.82 AAURA, INC., 67 EAST MADISON STREET, 19TH FLOOR, CHICAGO, IL 60603
J04000020537 LAPSED 1000000003177 3631 1101 2004-02-02 2024-02-25 $ 8,639.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J03000083552 LAPSED 02-3779-SC CNTY COURT MARION CNTY FL 2003-02-13 2008-02-24 $1,893.37 YEHUDA DIAMOND CORP., 580 5TH AVENUE, SUITE 521, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2001-05-14
REINSTATEMENT 2000-02-14
ANNUAL REPORT 1998-05-07
AMENDMENT 1997-10-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State