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