Search icon

GEM WINDOW FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: GEM WINDOW FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM WINDOW FASHIONS, 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 07 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2012 (13 years ago)
Document Number: V71071
FEI/EIN Number 593148364

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

Address: 21973 US HWY 19 NORTH, CLEARWATER, FL, 33765
Mail Address: 21973 US HWY 19 NORTH, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES GREG President 1848 TINSMITH CIRCLE, LUTZ, FL, 335493371
HOLMES GREG Agent 21985 U.S. HIGHWAY NORTH, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 21973 US HWY 19 NORTH, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-10-18 21973 US HWY 19 NORTH, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-31 21985 U.S. HIGHWAY NORTH, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1996-07-31 HOLMES, GREG -
REINSTATEMENT 1996-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2012-09-07
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State