Search icon

GEM LOUPE, INC.

Company Details

Entity Name: GEM LOUPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 1991 (34 years ago)
Document Number: S38398
FEI/EIN Number 65-0257727
Address: 3525 BONITA BEACH RD, # 108, BONITA SPRINGS, FL 34134
Mail Address: 3525 BONITA BEACH RD, # 108, BONITA SPRINGS, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mathews, Patricia D. Agent 259 CYPRESS WAY W, NAPLES, FL 34110

Vice President

Name Role Address
Mathews, Patricia D Vice President 3525 BONITA BEACH RD, # 108 BONITA SPRINGS, FL 34134

Treasurer

Name Role Address
Mathews, Patricia D Treasurer 3525 BONITA BEACH RD, # 108 BONITA SPRINGS, FL 34134

President

Name Role Address
Mathews, Brad Franklin President 3525 BONITA BEACH RD, # 108 BONITA SPRINGS, FL 34134

Secretary

Name Role Address
Ketwaroo, Deanne L Secretary 3525 BONITA BEACH RD, # 108 BONITA SPRINGS, FL 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114474 B. FRANKLIN JEWELERS ACTIVE 2013-11-21 2028-12-31 No data 3525 BONITA BEACH RD STE 108, SUITE 108, BONITA SPRINGS, FL, 34134-4192

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-01 Mathews, Patricia D. No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 3525 BONITA BEACH RD, # 108, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2005-03-21 3525 BONITA BEACH RD, # 108, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-04 259 CYPRESS WAY W, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 1991-05-28 GEM LOUPE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State