Search icon

GEMELOS, INC

Company Details

Entity Name: GEMELOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000032902
FEI/EIN Number 46-5390801
Address: 3760 UNIVERSITY BLVD SOUTH, APT 1072, JACKSONVILLE, FL, 32216, US
Mail Address: 3760 UNIVERSITY BLVD SOUTH, APT 1072, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ SANTOS L Agent 3760 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

President

Name Role Address
VELASQUEZ SANTOS L President 3760 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 VELASQUEZ, SANTOS L No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3760 UNIVERSITY BLVD SOUTH, APT 1072, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3760 UNIVERSITY BLVD SOUTH, APT 1072, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2015-02-23 3760 UNIVERSITY BLVD SOUTH, APT 1072, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000396311 LAPSED 15-246-D1 LEON 2016-02-03 2021-06-28 $31,170.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State