Search icon

GEMSTAR TRADING, INC. - Florida Company Profile

Company Details

Entity Name: GEMSTAR TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMSTAR TRADING, 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000022783
FEI/EIN Number 593433185

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

Address: 10175 Fortune Parkway, Suite 504, Jacksonville, FL, 32256, US
Mail Address: 10175 Fortune Parkway, Suite 504, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANJI KISH Director 10175 Fortune Parkway, Jacksonville, FL, 32256
KANJI KISH Agent 10175 Fortune Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 10175 Fortune Parkway, Suite 504, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-04-19 10175 Fortune Parkway, Suite 504, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 10175 Fortune Parkway, Suite 504, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2001-02-13 KANJI, KISH -
REINSTATEMENT 2000-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State