Search icon

GEMINI DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

GEMINI DISTRIBUTORS, 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: 06 Sep 2001 (24 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: P01000088887
FEI/EIN Number 651136376

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

Address: 10185 COLLINS AVE., SUITE 1112, BAL HARBOR,, FL, 33154
Mail Address: 10185 COLLINS AVE., SUITE 1112, BAL HARBOR,, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACHELLO STELVIO O Director 10185 COLLINS AVE, BAL HARBOR, FL, 33154
GIACHELLO STELVIO O Agent 10185 COLLINS AVE, BAL HARBOR,, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-24 10185 COLLINS AVE., SUITE 1112, BAL HARBOR,, FL 33154 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 10185 COLLINS AVE, SUITE 1112, BAL HARBOR,, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State