Search icon

GEMINI PEST CONTROL, INC. - Florida Company Profile

Company Details

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

GEMINI PEST CONTROL, 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: 15 Sep 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F48186
FEI/EIN Number 592122099

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

Address: 211 SW 70TH AVENUE, PEMBROKE PINES, FL, 33023
Mail Address: PO BOX 848352, PEMBROKE PINES, FL, 33084-5352
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL, KEN President 211 SW 70TH AVENUE, PEMBROKE PINES, FL, 33023
ROSENTHAL, KEN Director 211 SW 70TH AVENUE, PEMBROKE PINES, FL, 33023
ROSENTHAL, KEN Agent 211 SW 70TH AVENUE, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 211 SW 70TH AVENUE, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2006-04-28 211 SW 70TH AVENUE, PEMBROKE PINES, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State