Search icon

GEMINI ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

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

GEMINI ELECTRICAL SERVICE, 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: 01 Mar 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G88452
FEI/EIN Number 592406705

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

Address: 2209 Kentucky Ave, Carrabelle, FL, 32322, US
Mail Address: 2209 Kentucky Ave, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harper Randy President 2209 Kentucky Ave, Carrabelle, FL, 32322
Harper Randy Director 2209 Kentucky Ave, Carrabelle, FL, 32322
HARPER, RANDY Agent 2209 Kentucky Ave, Carrabelle, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2209 Kentucky Ave, Carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2020-06-29 2209 Kentucky Ave, Carrabelle, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2209 Kentucky Ave, Carrabelle, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State