Search icon

GENE AREVALO, INC. - Florida Company Profile

Company Details

Entity Name: GENE AREVALO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE AREVALO, 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K96435
FEI/EIN Number 650168495

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

Address: % EUGENIO AREVALO JR, 316 S 6TH CT, IMMOKALEE, FL, 34142
Mail Address: % EUGENIO AREVALO JR, 316 S 6TH CT, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO, EUGENIO JR President 316 S 6TH CT, IMMOKALEE, FL, 34142
AREVALO, EUGENIO JR Secretary 316 S 6TH CT, IMMOKALEE, FL, 34142
AREVALO, EUGENIO JR Treasurer 316 S 6TH CT, IMMOKALEE, FL, 34142
AREVALO, EUGENIO JR Director 316 S 6TH CT, IMMOKALEE, FL, 34142
AREVALO, EUGENIO JR Agent 316 S 6TH CT, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-26 316 S 6TH CT, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-26 % EUGENIO AREVALO JR, 316 S 6TH CT, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2005-02-26 % EUGENIO AREVALO JR, 316 S 6TH CT, IMMOKALEE, FL 34142 -
REINSTATEMENT 2000-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000203015 ACTIVE 1000000134173 COLLIER 2009-07-31 2030-02-16 $ 667.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-13
REINSTATEMENT 2000-01-31
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State