Search icon

GENDEV CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: GENDEV CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENDEV CONSULTING, 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 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000081259
FEI/EIN Number 45-3947566

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

Address: 8509 Danbury Ln, Hudson, FL, 34667, US
Mail Address: 8509 Danbury Ln, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS BRENDA K Vice President 8509 Danbury Ln, Hudson, FL, 34667
Gentry Randall E President 512 LeMaster Drive, Ponte Vedra, FL, 32082
Myers Daniel A Director 8509 Danbury Ln, Hudson, FL, 34667
Gentry Bryce W Director 8509 Danbury Ln, Hudson, FL, 34667
HELMS BRENDA K Agent 8509 Danbury Ln, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039023 GDC, LLC EXPIRED 2014-04-19 2019-12-31 - 5601 TPC BOULEVARD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8509 Danbury Ln, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2016-04-29 8509 Danbury Ln, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8509 Danbury Ln, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2012-04-26 HELMS, BRENDA K -
AMENDMENT 2012-03-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
Amendment 2012-03-28
Domestic Profit 2011-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State