Search icon

GENTRY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GENTRY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENTRY INVESTMENTS, INC. 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000058731
FEI/EIN Number 204714443

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

Address: 2006 SAN MARCO BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 2006 SAN MARCO BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY DORIS President 2970 ST. JOHNS AVE., 2-D, JACKSONVILLE, FL, 32205
WEBER DARBY A Agent 2006 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-18 2006 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 2006 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-12-18 2006 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2009-12-18 WEBER, DARBY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-12-18
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-07-14
Domestic Profit 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State