Search icon

GEM OF THE HILLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State