Search icon

GEMINI INVESTMENT PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: GEMINI INVESTMENT PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI INVESTMENT PARTNERS 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000150388
FEI/EIN Number 208553869

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

Address: 2248 FLAME CT, CLERMONT, FL, 34714, US
Mail Address: PO BOX 138039, CLERMONT, FL, 34713, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMAS JON President PO BOX 138039, CLERMONT, FL, 34713
COMAS JON Agent 2248 FLAME CT, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-05 2248 FLAME CT, CLERMONT, FL 34714 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 2248 FLAME CT, CLERMONT, FL 34714 -
CANCEL ADM DISS/REV 2007-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 2248 FLAME CT, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2007-02-05 COMAS, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-12
REINSTATEMENT 2007-02-05
Domestic Profit 2005-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State