Search icon

GEM OF THE HILLS, INC.

Company Details

Entity Name: GEM OF THE HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P96000094713
FEI/EIN Number 59-3411007
Address: 3124 Esperanza Ave, Daytona Beach Shores, FL 32118
Mail Address: 3124 Esperanza Ave, Daytona Beach Shores, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, DAVID E Agent 3124 Esperanza Ave, Daytona Beach Shores, FL 32118

President

Name Role Address
JENKINS, DAVID E President 3124 Esperanza Ave, Daytona Beach Shores, FL 32118

Secretary

Name Role Address
JENKINS, DAVID E Secretary 3124 Esperanza Ave, Daytona Beach Shores, FL 32118

Treasurer

Name Role Address
JENKINS, DAVID E Treasurer 3124 Esperanza Ave, Daytona Beach Shores, FL 32118

Director

Name Role Address
JENKINS, SUE A Director 3124 Esperanza Ave, Daytona Beach Shores, FL 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 No data
REINSTATEMENT 2016-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2016-11-17 JENKINS, DAVID E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2007-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186880 TERMINATED 1000000647129 COLUMBIA 2014-11-19 2034-12-17 $ 2,510.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State