Search icon

GENE GENE INC. - Florida Company Profile

Company Details

Entity Name: GENE GENE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE GENE 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000022835
FEI/EIN Number 275453767

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

Address: 2325 Lane Avenue, Ft Myers, FL, 33901, US
Mail Address: 2325 Lane Avenue, Ft Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL GENE Director 519 91 AVE, NAPLES, FL, 34108
KROLCZYK ANTHONY Director 2325 Lane Avenue, Ft Myers, FL, 33901
Krolczyk Anthony G Agent 2325 Lane Ave, Ft Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2325 Lane Avenue, Ft Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-04-25 2325 Lane Avenue, Ft Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Krolczyk, Anthony G -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2325 Lane Ave, Ft Myers, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State