Entity Name: | GENESIS HEARING CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS HEARING CARE, 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: | 27 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | K98460 |
FEI/EIN Number |
592962481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20336 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432, US |
Mail Address: | 20336 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSMITH, STEPHEN L. | Agent | 13651 SE CR 336, DUNNELLON, FL, 34431 |
GOLDSMITH STEPHEN L | Director | 13651 SE CR 336, DUNNELLON, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-15 | 20336 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 2010-01-15 | 20336 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-01 | 13651 SE CR 336, DUNNELLON, FL 34431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State