Search icon

GENEMEDICS HEALTH INSTITUTE OF FLORIDA P.A. - Florida Company Profile

Company Details

Entity Name: GENEMEDICS HEALTH INSTITUTE OF FLORIDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEMEDICS HEALTH INSTITUTE OF FLORIDA P.A. 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 29 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2022 (3 years ago)
Document Number: P12000063059
FEI/EIN Number 46-0654502

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

Mail Address: 280 NORTH OLD WOODWARD AVE, SUITE 210, BIRMINGHAM, MI, 48009, US
Address: 2001 Bomar, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANLIKIAN GEORGE President 280 NORTH OLD WOODWARD #210, BIRMINGHAM, MI, 48009
SHANLIKIAN GEORGE Agent 2001 Bomar, Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 2001 Bomar, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 2001 Bomar, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-04-22 2001 Bomar, Palm Beach Gardens, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State