Search icon

U-GEM INCORPORATED - Florida Company Profile

Company Details

Entity Name: U-GEM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-GEM INCORPORATED 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: 18 May 1992 (33 years ago)
Date of dissolution: 17 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: V37402
FEI/EIN Number 593355311

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

Address: 504 AUSTIN DR, TARPON SPRINGS, FL, 34689, US
Mail Address: 504 AUSTIN DR, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUIJNE UDO K President 504 AUSTIN DR, TARPON SPRINGS, FL, 34689
DUIJNE UDO K Director 504 AUSTIN DR, TARPON SPRINGS, FL, 34689
DUIJNE UDO Agent 504 AUSTIN DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 504 AUSTIN DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-28 504 AUSTIN DR, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1999-07-28 504 AUSTIN DR, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1997-06-10 DUIJNE, UDO -

Documents

Name Date
ANNUAL REPORT 2008-04-18
Voluntary Dissolution 2008-04-17
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State