Search icon

GEMINI MOON CO. - Florida Company Profile

Company Details

Entity Name: GEMINI MOON CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI MOON CO. 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 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000007305
FEI/EIN Number 900003688

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

Address: 888 1ST AVE. NORTH, NAPLES, FL, 34102
Mail Address: 888 1ST AVE. NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ELEANOR President 3313 GUILFORD RD., NAPLES, FL, 34112
DIAZ ELEANOR Vice President 3313 GUILFORD RD., NAPLES, FL, 34112
DIAZ ELEANOR Secretary 3313 GUILFORD RD., NAPLES, FL, 34112
DIAZ ELEANOR Treasurer 3313 GUILFORD RD., NAPLES, FL, 34112
DIAZ ELEANOR Agent 888 1ST AVE. NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 888 1ST AVE. NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-01 888 1ST AVE. NORTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-05-06 DIAZ, ELEANOR -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-17
Domestic Profit 2002-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State