Search icon

GEMIGNANI, INC. - Florida Company Profile

Company Details

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

GEMIGNANI, 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: 23 Sep 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F99881
FEI/EIN Number 592218595

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

Address: 1515 S.W. FIRST AVE, FT. LAUDERDALE, FL, 33315, US
Mail Address: 1515 SW FIRST AVE, PLANTATION, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND LEVI L Agent 815 NW 57TH AVE, MIAMI, FL, 33216
GEMIGNANI, JOSEPH President 5780 PLANTATION ROAD, PLANTATION, FL
GEMIGNANI, JOSEPH Director 5780 PLANTATION ROAD, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 815 NW 57TH AVE, STE 125, MIAMI, FL 33216 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-01 1515 S.W. FIRST AVE, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1996-07-01 1515 S.W. FIRST AVE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 1995-05-01 RAYMOND, LEVI L -

Documents

Name Date
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-07-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State