Search icon

GEN-MAL, INC. - Florida Company Profile

Company Details

Entity Name: GEN-MAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEN-MAL, 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: 20 Jun 2001 (24 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: P01000062211
FEI/EIN Number 593725420

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

Address: 1742 S. Woodland Blvd #440, DELAND, FL, 32720, US
Mail Address: 1742 S. Woodland Blvd #440, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLA MICHAEL J President 3134 Cerone Ct, Las Vegas, NV, 89141
MARTELLA MICHAEL J Director 3134 Cerone Ct, Las Vegas, NV, 89141
MARTELLA MICHAEL J Agent 1742 S. Woodlandd Blvd #440, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 1742 S. Woodland Blvd #440, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2015-01-05 1742 S. Woodland Blvd #440, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 1742 S. Woodlandd Blvd #440, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State