Search icon

GENE'S VILLAGE STATION, INC. - Florida Company Profile

Company Details

Entity Name: GENE'S VILLAGE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE'S VILLAGE STATION, 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: 17 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L66593
FEI/EIN Number 593022523

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

Address: 1907 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
Mail Address: 5305 N. ARMENIA AVE, TAMPA, FL, 33603
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN EUGENE Agent 5305 N. ARMENIA AVE, TAMPA, FL, 33603
O'STEEN, EUGENE Director 4213 DEEPWATER LANE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-14 5305 N. ARMENIA AVE, TAMPA, FL 33603 -
REINSTATEMENT 1997-11-14 - -
CHANGE OF MAILING ADDRESS 1997-11-14 1907 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-19 1907 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -
REINSTATEMENT 1992-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-11-14
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State