Search icon

GENE'S STEAK HOUSE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GENE'S STEAK HOUSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE'S STEAK HOUSE, INCORPORATED 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: 20 Aug 1976 (49 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 511001
FEI/EIN Number 591686448

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

Address: 3674 W. ISB BLVD., DAYTONA BEACH, FL, 32124, US
Mail Address: 7 pine valey circle, ormond BEACH, FL, 32174, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG PATRICIA President 7 PINE VALLEY CIR, ORMAND BCH, FL, 32174
YOUNG JENNIFER J Vice President 7 PINE VALLEY CIRCLE, ORMOND BEACH, FL, 32174
YOUNG shawn p Secretary 7 PINE VALLEY CIRCLE, ORMOND BEACH, FL, 32174
YOUNG PATRICIA C Agent 7 PINE VALLEY CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 YOUNG, PATRICIA C -
REINSTATEMENT 2017-01-30 - -
CHANGE OF MAILING ADDRESS 2017-01-30 3674 W. ISB BLVD., DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 3674 W. ISB BLVD., DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-17 7 PINE VALLEY CIRCLE, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000631816 TERMINATED 1000000720846 VOLUSIA 2016-08-26 2036-09-21 $ 3,318.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000379192 TERMINATED 1000000714296 VOLUSIA 2016-05-27 2036-06-17 $ 2,735.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000409160 TERMINATED 1000000441674 VOLUSIA 2013-02-04 2033-02-13 $ 411.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J06000190400 TERMINATED 1000000031063 5879 4540 2006-07-25 2011-08-23 $ 3,164.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State