Search icon

GENNARO, INC. - Florida Company Profile

Company Details

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

GENNARO, 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: 15 Apr 2009 (16 years ago)
Date of dissolution: 29 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P09000033923
FEI/EIN Number 264681788

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

Address: 2140 ROCCO LANE, DELAND, FL, 32724, US
Mail Address: 2140 ROCCO LANE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCO JAYNE President 2140 ROCCO LANE, DELAND, FL, 32724
ROCCO JAYNE APRES Agent 2140 ROCCO LANE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005881 CALAMITY JAYNE'S EXPIRED 2014-01-16 2019-12-31 - 2241 FERNWOOD ST, DELTONA, FL, 32738
G12000012794 CLUB ENVY EXPIRED 2012-02-06 2017-12-31 - 225 WEST NEW YORK AVE, DELAND, FL, 32720
G11000127251 KARMA LOUNGE EXPIRED 2011-12-28 2016-12-31 - 225 WEST NEW YORK AVE, DELAND, FL, 32720
G09000104162 JR'S SALOON EXPIRED 2009-05-05 2014-12-31 - 225 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2140 ROCCO LANE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2140 ROCCO LANE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-02-26 2140 ROCCO LANE, DELAND, FL 32724 -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-04-01 - -
REGISTERED AGENT NAME CHANGED 2010-04-02 ROCCO, JAYNE A, PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000616650 ACTIVE 1000000720128 VOLUSIA 2016-08-22 2036-09-15 $ 34,493.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000220694 TERMINATED 1000000208712 VOLUSIA 2011-03-24 2031-04-13 $ 4,009.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-29
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-10-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Amendment 2011-04-01
ANNUAL REPORT 2010-04-02
Off/Dir Resignation 2010-01-19
Reg. Agent Resignation 2010-01-19
Domestic Profit 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State