GEMINI CREDIT CORP. - Florida Company Profile
Headquarter
Entity Name: | GEMINI CREDIT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | L91335 |
FEI/EIN Number | 650207789 |
Address: | 1301 W NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1301 W NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT N. PHILLIP | President | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
MCKNIGHT N. PHILLIP | Director | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
ALLEN BETTY E. | Director | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
ALLEN BETTY E. | Secretary | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
DECKER, JULIA M. | Treasurer | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
VAN ARNEM, HAROLD L. | Director | 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL |
MCKNIGHT, N. PHILIP | Agent | 1301 WEST NEWPORT CENTER DRIVE, BOCA RATON, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1301 W NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 1301 W NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 1301 WEST NEWPORT CENTER DRIVE, BOCA RATON, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-06 | MCKNIGHT, N. PHILIP | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State