Entity Name: | GEM OF THE HILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEM OF THE HILLS, 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: | 15 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P96000094713 |
FEI/EIN Number |
593411007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS DAVID E | Secretary | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118 |
JENKINS DAVID E | Treasurer | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118 |
JENKINS SUE A | Director | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118 |
JENKINS DAVID E | Agent | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118 |
JENKINS DAVID E | President | 3124 Esperanza Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-17 | 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-17 | 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 | - |
REINSTATEMENT | 2016-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-17 | 3124 Esperanza Ave, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | JENKINS, DAVID E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State