Search icon

JEMINI REALTY CORP - Florida Company Profile

Company Details

Entity Name: JEMINI REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMINI REALTY CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P09000061450
FEI/EIN Number 800434339

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

Address: 6943 Log Jam Ct, Ocoee, FL, 34761, US
Mail Address: 6943 Log Jam Ct, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Terri President 6943 Log Jam Ct, Ocoee, FL, 34761
WILLIAMS TERRI Agent 6943 Log Jam Ct, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138871 JEMINI REALTY CORP EXPIRED 2009-07-24 2014-12-31 - 1583 E, SILVER STAR RD, #151, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 6943 Log Jam Ct, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 6943 Log Jam Ct, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-02-14 6943 Log Jam Ct, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State