Search icon

GENDEV CORPORATION - Florida Company Profile

Company Details

Entity Name: GENDEV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENDEV CORPORATION 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: 27 May 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: K25617
FEI/EIN Number 592893621

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

Address: 5601 TPC BOULEVARD, LUTZ, FL, 33558, US
Mail Address: 5601 TPC BOULEVARD, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY RANDALL E Director 5601 TPC BOULEVARD, LUTZ, FL, 33558
GENTRY RANDALL E President 5601 TPC BOULEVARD, LUTZ, FL, 33558
GENTRY RANDALL E Treasurer 5601 TPC BOULEVARD, LUTZ, FL, 33558
GENTRY VICKIE T Vice President 5601 TPC BOULEVARD, LUTZ, FL, 33558
GENTRY VICKIE T Secretary 5601 TPC BOULEVARD, LUTZ, FL, 33558
GENTRY RANDALL E Agent 5601 TPC BOULEVARD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5601 TPC BOULEVARD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2008-05-01 GENTRY, RANDALL E -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 5601 TPC BOULEVARD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2005-04-22 5601 TPC BOULEVARD, LUTZ, FL 33558 -
REINSTATEMENT 2004-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001217149 LAPSED 03-CA-008351 13TH JUD. CIR. HILLSBOROUGH 2008-10-08 2014-05-29 $265,858.13 DANIEL HEATH & LAURIE HEATH, 4226 MISSION STREET, SAN FRANCISCO, CA 94112

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-10-05
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-02-18
REINSTATEMENT 2002-02-01
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State