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