Search icon

2 GEMINI, INC. - Florida Company Profile

Company Details

Entity Name: 2 GEMINI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 GEMINI, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P03000015886
FEI/EIN Number 562315998

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

Address: 520 HOWARD CT, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 840, CLEARWATER, FL, 33757, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartholmey Scott Vice President 520 HOWARD CT, CLEARWATER, FL, 33756
WARE GEORGE R Agent 520 HOWARD CT, CLEARWATER, FL, 33756
WARE GEORGE R President PO BOX 840, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
CONVERSION 2015-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000032699. CONVERSION NUMBER 300000149413
CHANGE OF MAILING ADDRESS 2015-02-23 520 HOWARD CT, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 520 HOWARD CT, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 520 HOWARD CT, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-08-28
REINSTATEMENT 2008-02-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State