Search icon

GEMINI DEVELOPMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: GEMINI DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI DEVELOPMENT CO., 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: 21 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000046104
FEI/EIN Number 593519182

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

Address: 7243 18TH ST. N.E., ST. PETERSBURG, FL, 33702
Mail Address: 7243 18TH ST. N.E., ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYT JEFFERY M Vice President 16064 - 49 ST. N., CLEARWATER, FL, 33762
HOYT JEFFERY M Secretary 16064 - 49 ST. N., CLEARWATER, FL, 33762
HOYT JEFFERY M Director 16064 - 49 ST. N., CLEARWATER, FL, 33762
ROSENBLUTH JAMES President 7243 18TH STREET NE, ST. PETERSBURG, FL, 33702
ROSENBLUTH JAMES Treasurer 7243 18TH STREET NE, ST. PETERSBURG, FL, 33702
ROSENBLUTH JAMES Director 7243 18TH STREET NE, ST. PETERSBURG, FL, 33702
HOYT JEFFERY M Agent 16064 49 STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 7243 18TH ST. N.E., ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2007-07-16 7243 18TH ST. N.E., ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 16064 49 STREET N, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State