Company Details
Name: |
GEM-SEAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Jun 1989 (36 years ago)
|
Branch of: |
GEM-SEAL, INC., FLORIDA
(Company Number 314410)
|
Business ID: |
564694 |
State of Incorporation: |
FLORIDA |
Principal Office Address: |
5201 CAUSEWAY BLVD, ATTN: CHERYLTAMPA, FL 33619 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
BARBARA M SCHMIDTZ
|
Director
|
No data
|
CHRISTOPHER C MARIANI
|
Director
|
5201 Causeway Blvd., Tampa, FL 33619
|
TIMOTHY K MARIANI
|
Director
|
No data
|
GEORGE E MARIANI JR
|
Director
|
No data
|
Treasurer
Name |
Role |
BARBARA M SCHMIDTZ
|
Treasurer
|
Vice President
Name |
Role |
Address |
CHRISTOPHER C MARIANI
|
Vice President
|
5201 Causeway Blvd., Tampa, FL 33619
|
Secretary
Name |
Role |
TIMOTHY K MARIANI
|
Secretary
|
President
Name |
Role |
GEORGE E MARIANI JR
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-12-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website