Search icon

GENE GREENLEES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GENE GREENLEES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE GREENLEES, M.D., P.A. 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 27 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2022 (3 years ago)
Document Number: P02000024785
FEI/EIN Number 020566168

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

Address: 150 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459
Mail Address: 150 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLEES GENE M President 150 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459
Greenlees Wendy K Vice President 150 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459
GREENLEES GENE Agent 150 ALLEN LOOP DR., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-27 - -
REGISTERED AGENT NAME CHANGED 2006-02-22 GREENLEES, GENE -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 150 ALLEN LOOP DR., SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State