Search icon

GEMINI VENDING CORPORATION, INC. - Florida Company Profile

Company Details

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

GEMINI VENDING CORPORATION, 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000068668
FEI/EIN Number 010734295

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

Address: 7639 NW 71 WAY, PARKLAND, FL, 33067
Mail Address: 7639 NW 71 WAY, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBOWITZ SEYMOUR P President 23406 MILANO COURT, BOCA RATON, FL, 33433
LEBOWITZ SEYMOUR P Agent 23403 MILANO COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 LEBOWITZ, SEYMOUR P -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 23403 MILANO COURT, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 7639 NW 71 WAY, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2003-02-25 7639 NW 71 WAY, PARKLAND, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2003-10-06
ANNUAL REPORT 2003-02-25
Domestic Profit 2002-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State