Search icon

GENNARO & COMPANY OF SOUTH FLORIDA, INC.

Company Details

Entity Name: GENNARO & COMPANY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000135186
FEI/EIN Number 611433703
Address: 6574 HYPOLUXO ROAD, LAKE WORTH, FL, 33467
Mail Address: 6574 HYPOLUXO ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASSARA NIKKI Agent 5650 NW 74TH PLACE, COCONUT CREEK, FL, 33073

President

Name Role Address
CASSARA NIKKI President 5650 NW 74TH PLACE APT 304, COCONUT CREEK, FL, 33073

Director

Name Role Address
GENNARO JOSEPH Director 1120 EUCLID AVENUE APT 15, MIAMI BEACH, FL, 33139
CASSARA ANDREW Director 14040 FURMAN AVENUE, ORLANDO, FL, 32826

Secretary

Name Role Address
GENNARO ANGELA Secretary 730 THIRD STREET, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
GENNARO THOMAS Vice President 730 THIRD STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000230533 LAPSED 1000000325675 PALM BEACH 2012-12-27 2023-01-30 $ 380.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-19
Domestic Profit 2002-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State