Search icon

THE GENEALOGICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE GENEALOGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GENEALOGICAL CENTER, 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: 03 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L86240
FEI/EIN Number 593018941

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

Address: 14816 N. FLORIDA AVE., TAMPA, FL, 33613
Mail Address: P.O. BOX 17698, TAMPA, FL, 33682
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MYRA C Director 2556 LAKE ELLEN DRIVE, TAMPA, FL, 33618
MAHON MARY E Agent 15350 AMBERLY, TAMPA, FL, 33647
MAHON, MARY E. Director 15350 AMBERLY #1524, TAMPA, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-02 15350 AMBERLY, #1524, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 1995-10-02 14816 N. FLORIDA AVE., TAMPA, FL 33613 -
REINSTATEMENT 1995-10-02 - -
CHANGE OF MAILING ADDRESS 1995-10-02 14816 N. FLORIDA AVE., TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 1995-10-02 MAHON, MARY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1991-12-26 - -

Documents

Name Date
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State