Entity Name: | GEMINI DATA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEMINI DATA SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Jan 2008 (17 years ago) |
Document Number: | P99000007855 |
FEI/EIN Number |
650887187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7696 Maywood Crest Drive, West Palm Beach, FL, 33412, US |
Mail Address: | 7696 Maywood Crest Drive, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG Avie I | President | 7696 Maywood Crest Drive, West PALM BEACH, FL, 33412 |
GREENBERG Mitchell I | Agent | 7696 Maywood Crest Drive, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 7696 Maywood Crest Drive, West Palm Beach, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 7696 Maywood Crest Drive, West Palm Beach, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2018-07-15 | 7696 Maywood Crest Drive, West Palm Beach, FL 33412 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-15 | GREENBERG, Mitchell Ian | - |
CANCEL ADM DISS/REV | 2008-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2000-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000294671 | TERMINATED | 1000000060403 | 44594 1136 | 2007-09-11 | 2027-09-12 | $ 2,770.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J03900015936 | TERMINATED | 03-5461 CACE (05) | CIR CT 17 JUD CIR BROWARD CNTY | 2003-11-04 | 2008-11-17 | $20394.30 | TOWERS OF CORAL SPRINGS, LTD, 2825 UNIVERSITY DR., SUITE 350, CORAL SPRINGS, FL 33065 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-08-17 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-07-15 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State