Search icon

ALLEN J. GENALDI, P.A. - Florida Company Profile

Company Details

Entity Name: ALLEN J. GENALDI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN J. GENALDI, 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P05000167170
FEI/EIN Number NOT APPLICABLE

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

Address: 108 PARADISE HARBOUR BLVD, APT #114, NORTH PALM BEACH, FL, 33408-5030, US
Mail Address: 108 PARADISE HARBOUR BLVD, APT #114, NORTH PALM BEACH, FL, 33408-5030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENALDI ALLEN J President 108 PARADISE HARBOUR BLVD #114, NORTH PALM BEACH, FL, 334085030
CARR DAVID M Agent 501 NORTH MORGAN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 108 PARADISE HARBOUR BLVD, APT #114, NORTH PALM BEACH, FL 33408-5030 -
CHANGE OF MAILING ADDRESS 2017-03-17 108 PARADISE HARBOUR BLVD, APT #114, NORTH PALM BEACH, FL 33408-5030 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 501 NORTH MORGAN STREET, SUITE 203, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State