Search icon

GEM FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GEM FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM FINANCIAL GROUP, 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: 31 Jan 1996 (29 years ago)
Date of dissolution: 20 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2003 (22 years ago)
Document Number: P96000009991
FEI/EIN Number 593360647

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

Address: 2888 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
Mail Address: 2888 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD., TAMPA, FL, 33629
MCNAMARA GREGORY J Director 2888 W. LAKE MARY BLVD., LAKE MARY, FL, 32746
MCNAMARA GREGORY J President 2888 W. LAKE MARY BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-20 - -
REINSTATEMENT 1998-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 2888 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1998-10-01 2888 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2003-08-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-30
REINSTATEMENT 1998-10-01
DOCUMENTS PRIOR TO 1997 1996-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State