Search icon

GENA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GENA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1986 (39 years ago)
Document Number: M25636
FEI/EIN Number 592653564

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

Address: 4654 GLENEAGLES DR., BOYNTON BEACH, BOYNTON BEACH, FL, 33436, PB
Mail Address: 4654 GLENEAGLES DR., BOYNTON BEACH, BOYNTON BEACH, FL, 33436, PB
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Eugenio R Director 4654 Gleneagles Dr., Boynton Beach, FL, 33436
FERNANDEZ EUGENIO R Agent 4654 GLENEAGLES DR., BOYNTON BEACH, FL, 33436
FERNANDEZ, ANA P. Secretary 4654 GLENEAGLES DR., BOYNTON BCH. FL., FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-16 FERNANDEZ, EUGENIO R -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 4654 GLENEAGLES DR., BOYNTON BEACH, BOYNTON BEACH, FL 33436 PB -
CHANGE OF MAILING ADDRESS 2012-04-12 4654 GLENEAGLES DR., BOYNTON BEACH, BOYNTON BEACH, FL 33436 PB -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4654 GLENEAGLES DR., BOYNTON BEACH, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State