Search icon

GEMICO, INC. - Florida Company Profile

Company Details

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

GEMICO, 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P95000009646
FEI/EIN Number 593300692

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

Address: 6500 47TH ST., UNIT 1, PINELLAS PARK, FL, 33781, US
Mail Address: 6500 47TH ST., UNIT 1, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRI GEORGES Director 1459 PARK STREET, N., SAINT PETERSBURG, FL, 33710
MITRI GEORGES Agent 1459 PARK STREET N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 MITRI, GEORGES -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6500 47TH ST., UNIT 1, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2004-04-30 6500 47TH ST., UNIT 1, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 1459 PARK STREET N, ST PETERSBURG, FL 33710 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State