Search icon

GEMINI ELECTRONICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEMINI ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI ELECTRONICS, 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: 16 Oct 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F01930
FEI/EIN Number 592044647

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

Address: 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 520867, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, DONNA G Secretary 1680 TIMOCUAN WAY, LONGWOOD, FL, 32779
DAVIS, DONNA G Treasurer 1680 TIMOCUAN WAY, LONGWOOD, FL, 32779
DAVIS DONNA G President 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750
DAVIS DONNA G Agent 1680 TIMOCUAN WAY, LONGWOOD, FL, 32750

Form 5500 Series

Employer Identification Number (EIN):
592044647
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-21 1680 TIMOCUAN WAY, LONGWOOD, FL 32750 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1680 TIMOCUAN WAY, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2005-02-28 DAVIS, DONNA G -
CHANGE OF PRINCIPAL ADDRESS 1997-09-02 1680 TIMOCUAN WAY, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736891 TERMINATED 1000000627237 SEMINOLE 2014-05-21 2034-06-17 $ 1,584.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000736909 TERMINATED 1000000627238 SEMINOLE 2014-05-21 2034-06-17 $ 2,638.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000592013 TERMINATED 1000000606517 SEMINOLE 2014-04-14 2034-05-09 $ 3,205.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000489814 TERMINATED 1000000601317 SEMINOLE 2014-03-28 2034-05-01 $ 5,953.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001030744 TERMINATED 1000000382094 SEMINOLE 2012-11-20 2032-12-19 $ 2,682.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014610VF539
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-226.00
Base And Exercised Options Value:
-226.00
Base And All Options Value:
-226.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-18
Description:
MOD DONE TO CANCEL ORDER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
4730: FITTINGS - HOSE PIPE & TUBE
Procurement Instrument Identifier:
W25G1V10P2600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
650.00
Base And Exercised Options Value:
650.00
Base And All Options Value:
650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-21
Description:
PART NUMBER: 61404-3127
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5910: CAPACITORS
Procurement Instrument Identifier:
FA811208MJ442
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-12000.00
Base And Exercised Options Value:
-12000.00
Base And All Options Value:
-12000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Description:
TACHOMETER P/N: QTT-2105A
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State