Search icon

GENE'S SEAFOOD OF OP, INC.

Company Details

Entity Name: GENE'S SEAFOOD OF OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000138454
FEI/EIN Number 201709034
Mail Address: 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Address: 3535 HIGHWAY 17 SUITE 8, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DEWAN DEVRY E Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

President

Name Role Address
RADY MITCHELL J President 1314 BIG TREE RD, NEPTUNE BEACH, FL, 32266

Secretary

Name Role Address
RADY MITCHELL J Secretary 1314 BIG TREE RD, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-07-12 3535 HIGHWAY 17 SUITE 8, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2006-07-12 DEWAN, DEVRY E No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 7006 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575073 ACTIVE 1000000170551 CLAY 2010-05-07 2030-05-12 $ 1,388.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-05-27
Domestic Profit 2004-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State