Search icon

GEMINI MGMT INC. - Florida Company Profile

Company Details

Entity Name: GEMINI MGMT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI MGMT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000058128
FEI/EIN Number 47-4512132

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

Address: 2134 Van Buren St, Hollywoof, FL, 33320, US
Mail Address: 2134 Van Buren st, Hollywood, FL, 33020, US
ZIP code: 33320
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stabile Jacqueline M President 2134 Van Buren St, Hollywood, FL, 33020
Stabile Jacqueline M Agent 2134 Van Buren st, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 2134 Van Buren St, 303, Hollywoof, FL 33320 -
CHANGE OF MAILING ADDRESS 2017-09-06 2134 Van Buren St, 303, Hollywoof, FL 33320 -
REGISTERED AGENT NAME CHANGED 2017-09-06 Stabile, Jacqueline M -
REGISTERED AGENT ADDRESS CHANGED 2017-09-06 2134 Van Buren st, 303, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-31
AMENDED ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-06
ANNUAL REPORT 2016-07-18
Domestic Profit 2015-07-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State