Search icon

GEMINI SYSTEMS SOFTWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEMINI SYSTEMS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI SYSTEMS SOFTWARE, 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: 25 Jun 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V45985
FEI/EIN Number 650341894

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

Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ARNEM HAROLD Chief Executive Officer 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL
LOPRESTI JOHN President 8415 DATAPOINT DR, SAN ANTONIO, TX
MCKNIGHT N. PHILIP Vice President 1301 W. NEWPORT CENTER DR/, DEERFIELD BEACH, FL
DECKER JULIA M Secretary 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL
ALLEN BETTY E Secretary 1301 W NEWPORT CENTER DR, DEERFIELD BCH, FL
MCKNIGHT N. PHILIP Agent 1301 W NEWPORT CENTER DR, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-06 MCKNIGHT, N. PHILIP -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 1301 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1995-05-01 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1994-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000184806 LAPSED COWE-99-05572 BROWARD COUNTY COURT 2003-04-03 2008-06-02 $17411.44 UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State