Search icon

GENESIS HAIR AND NAIL INC. - Florida Company Profile

Company Details

Entity Name: GENESIS HAIR AND NAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS HAIR AND NAIL 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: 08 Apr 1993 (32 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P93000026564
FEI/EIN Number 650412961

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

Address: 1000 LEE BLVD #200, LEHIGH ACRES, FL, 33936, US
Mail Address: 9765 BLUE STONE CIRCLE, FORT MYERS, FL, 33913, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNO JOHN F Vice President 9765 BLUE STONE CIRCLE, FORT MYERS, FL, 33913
MANNO JOHN F Director 9765 BLUE STONE CIRCLE, FORT MYERS, FL, 33913
MANNO CHRISTINE M Agent 9765 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 - -
CHANGE OF MAILING ADDRESS 2010-04-27 1000 LEE BLVD #200, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 1000 LEE BLVD #200, LEHIGH ACRES, FL 33936 -

Documents

Name Date
Off/Dir Resignation 2011-04-11
Voluntary Dissolution 2011-04-11
Reg. Agent Resignation 2011-04-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State