Entity Name: | GENELEE HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENELEE HOMES 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: | 02 Jul 2002 (23 years ago) |
Date of dissolution: | 03 Aug 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 03 Aug 2009 (16 years ago) |
Document Number: | P02000072447 |
FEI/EIN Number |
020628345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257 |
Mail Address: | 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINN J. KEVIN | President | 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257 |
FINN JANICE E | Vice President | 9716 FLORIDA MINING BLVD W., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000744840 | LAPSED | 1000000322540 | DUVAL | 2012-10-16 | 2022-10-25 | $ 631.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000471986 | LAPSED | 16-2008-CC-011289 | CNTY COURT DUVAL COUNTY FL | 2009-02-09 | 2014-02-13 | $9,525.41 | JENKINS BRICK COMPANY, 201 6TH STREET NORTH, MONTGOMERY, AL 36104 |
J09000005503 | LAPSED | 16-08-SC-10663 MA | DUVAL COUNTY CT. | 2008-12-22 | 2014-01-08 | $4,289.13 | FIRST COAST SUPPLY, INC., 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 |
J08900018388 | LAPSED | 16-2008-CA-10044 | CIR CRT 4 JUD CIR DUVAL CTY | 2008-09-25 | 2013-10-06 | $33894.31 | L & W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, 101 JONESBORO ROAD, MCDONOUGH, GA 30253 |
J08900018386 | LAPSED | 16-2007-CC-21849 | CTY CRT DUVAL CTY | 2008-09-23 | 2013-10-06 | $16000.00 | CHRISTINE L. LENOIR, 9473 CONIFER ROAD, JACKSONVILLE, FL 32257 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2009-08-03 |
Reg. Agent Resignation | 2009-05-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-11 |
Domestic Profit | 2002-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State