Search icon

GEMINI DATA SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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