Search icon

GEMINI CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

GEMINI CONSTRUCTION SERVICES, 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: 03 Sep 2003 (22 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: P03000096238
FEI/EIN Number 800075012

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

Address: 11852 61ST STREET N., WEST PALM BEACH, FL, 33412
Mail Address: 11852 61ST STREET N., WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PAUL Director 11852 61ST STREET NORTH, WEST PALM BEACH, FL, 33412
RIVERA PAUL President 11852 61ST STREET NORTH, WEST PALM BEACH, FL, 33412
RIVERA PAUL D Agent 11852 61ST STREET NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-10-20 RIVERA, PAUL D/P -
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 11852 61ST STREET NORTH, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 11852 61ST STREET N., WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2005-03-28 11852 61ST STREET N., WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-03-28
Off/Dir Resignation 2004-05-03
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311090500 0418800 2008-03-27 148 ISLE OF VENICE, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-27
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2014-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-04-01
Abatement Due Date 2008-05-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-04-01
Abatement Due Date 2008-04-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-24
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2008-07-03
Abatement Due Date 2008-08-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State