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 |
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 |
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 | - |
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