Search icon

GENESIS OB/GYN, PA - Florida Company Profile

Company Details

Entity Name: GENESIS OB/GYN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS OB/GYN, PA 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: 12 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000042331
FEI/EIN Number 270176099

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

Address: 501 SAMANA WAY, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 728, MARY ESTHER, FL, 32569, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEATON JENNIFER President PO BOX 728, MARY ESTHER, FL, 32569
SEATON GREGORY Vice President PO BOX 728, MARY ESTHER, FL, 32569
SEATON JENNIFER Agent 501 SAMANA WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 501 SAMANA WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 501 SAMANA WAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2012-03-29 501 SAMANA WAY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State