Search icon

GENAL, INC

Company Details

Entity Name: GENAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2007 (17 years ago)
Date of dissolution: 01 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P07000127254
FEI/EIN Number 261476273
Address: 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
Mail Address: 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLAZER BRONYA Agent 26 DIPLOMAT PARKWAY, HALLANDALE BEACH, FL, 33009

President

Name Role Address
SHPAK EVGENY President 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
SHPAK EVGENY Director 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
SHPAK LUBOV Director 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Senior Vice President

Name Role Address
SHPAK LUBOV Senior Vice President 171-173 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067700017 NEPTUNE RESTAURANT EXPIRED 2008-03-07 2013-12-31 No data 171 SUNNY ISLES BLVD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470513 ACTIVE 1000000223146 DADE 2011-07-12 2031-08-03 $ 987.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-06-01
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-03-04
Domestic Profit 2007-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State