Search icon

GEMINI CONSTRUCTION GROUP., INC.

Company Details

Entity Name: GEMINI CONSTRUCTION GROUP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000010753
FEI/EIN Number 650891641
Address: 11096 VIA AMALFI, BOYNTON BEACH, FL, 33437
Mail Address: 11096 VIA AMALFI, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WALLERSTEIN STEVEN M Agent 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

President

Name Role Address
WALLERSTEIN STEVEN President 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
WALLERSTEIN STEVEN Secretary 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

Director

Name Role Address
WALLERSTEIN STEVEN Director 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
WALLERSTEIN DEBORAH B Vice President 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 11096 VIA AMALFI, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2013-09-30 11096 VIA AMALFI, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 6967 GREAT FALLS CIRCLE, BOYNTON BEACH, FL 33437 No data
AMENDMENT 2005-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-15 WALLERSTEIN, STEVEN M No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-10-24
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State