Entity Name: | DNA GENES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DNA GENES, 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: | 17 Sep 2007 (18 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: | P07000103290 |
FEI/EIN Number |
300442343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 LYONS ROAD, STE 102, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4425 LYONS ROAD, STE 102, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN AMY | President | 6263 NW 44 ST, CORAL SPRINGS, FL, 33067 |
COHEN AMY | Agent | 6263 NW 44 ST, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-28 | 4425 LYONS ROAD, STE 102, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2009-03-28 | 4425 LYONS ROAD, STE 102, COCONUT CREEK, FL 33073 | - |
NAME CHANGE AMENDMENT | 2007-10-01 | DNA GENES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000485909 | TERMINATED | 1000000226060 | BROWARD | 2011-07-15 | 2031-08-03 | $ 923.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-04-24 |
Name Change | 2007-10-01 |
Domestic Profit | 2007-09-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State