Entity Name: | GEMINI SALON-DAY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMINI SALON-DAY SPA, 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 Nov 2003 (21 years ago) |
Date of dissolution: | 14 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | P03000141975 |
FEI/EIN Number |
200482031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3423 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US |
Mail Address: | 2843 NE 18th Terr., OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENETTE MARY A | Director | 2843 NE 18th Terr., OCALA, FL, 34470 |
CHENETTE MARY A | Agent | 2843 NE 18th Terr., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-10-30 | 3423 E SILVER SPRINGS BLVD, 3B, OCALA, FL 34470 | - |
VOLUNTARY DISSOLUTION | 2015-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 3423 E SILVER SPRINGS BLVD, 3B, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 2843 NE 18th Terr., OCALA, FL 34470 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-05-14 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State