Search icon

GINA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GINA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA INVESTMENTS, 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: 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: 10 Sep 2013 (12 years ago)
Document Number: P13000073842
FEI/EIN Number 30-0797624

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

Address: 275 Bayshore Blvd, TAMPA, FL, 33606, US
Mail Address: 275 Bayshore Blvd, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAUER GINA President 275 Bayshore Blvd, TAMPA, FL, 33606
Knauer Gina Agent 275 Bayshore Blvd, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 275 Bayshore Blvd, 404, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-03-14 275 Bayshore Blvd, 404, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Knauer, Gina -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 275 Bayshore Blvd, 404, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
720 SOUTH HOWARD, L L C, ET AL., VS GINA INVESTMENTS, INC. 2D2015-3897 2015-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-015186

Parties

Name CHRISTOPHER B. SCOTT
Role Appellant
Status Active
Name 720 SOUTH HOWARD, L L C
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name GINA INVESTMENTS, INC.
Role Appellee
Status Active
Representations THOMAS A. SMITH, ESQ., ELIZABETH L. HAPNER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee Gina Investment's motion for attorney's fees and costs is denied.
Docket Date 2016-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 720 SOUTH HOWARD, L L C
Docket Date 2016-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 720 SOUTH HOWARD, L L C
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 720 SOUTH HOWARD, L L C
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GINA INVESTMENTS, INC.
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GINA INVESTMENTS, INC.
Docket Date 2016-03-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of GINA INVESTMENTS, INC.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GINA INVESTMENTS, INC.
Docket Date 2015-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 720 SOUTH HOWARD, L L C
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS **CORRECTION**
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 720 SOUTH HOWARD, L L C
Docket Date 2015-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 720 SOUTH HOWARD, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State