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 |
Name | Role | Address |
---|---|---|
DEWAN DEVRY E | Agent | 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
RADY MITCHELL J | President | 1314 BIG TREE RD, NEPTUNE BEACH, FL, 32266 |
Name | Role | Address |
---|---|---|
RADY MITCHELL J | Secretary | 1314 BIG TREE RD, NEPTUNE BEACH, FL, 32266 |
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 |
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 |
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