Search icon

GEMINI VENTURES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GEMINI VENTURES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI VENTURES OF TAMPA, 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: 11 Mar 1996 (29 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P96000022738
FEI/EIN Number 593377805

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

Address: 6358 COCOA LANE, APOLLO BEACH, FL, 33572, US
Mail Address: 6358 COCOA LANE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAGAN RICHARD LSr. President 6358 COCOA LANE, APOLLO BEACH, FL, 33572
PHAGAN RICHARD LSr. Agent 6358 COCOA LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 PHAGAN, RICHARD L, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 6358 COCOA LANE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2008-01-23 6358 COCOA LANE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 6358 COCOA LANE, APOLLO BEACH, FL 33572 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State