Search icon

GENET A. PALLY P.A. - Florida Company Profile

Company Details

Entity Name: GENET A. PALLY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENET A. PALLY 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: 30 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000116778
FEI/EIN Number 043724666

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

Mail Address: 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 9441 Monteverdi Way, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLY GENET A President 9441 MONTEVERDI WAY, FT. MYERS, FL, 33912
SANDERS WALTER S Agent 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 9441 Monteverdi Way, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2010-04-01 9441 Monteverdi Way, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2010-04-01 SANDERS, WALTER S -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 16528 NORTH DALE MABRY HWY, TAMPA, FL 33618 -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State