Search icon

GENSONICS, INC. - Florida Company Profile

Company Details

Entity Name: GENSONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENSONICS, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000018348
FEI/EIN Number 650655284

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

Address: 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
Mail Address: 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HYMAN M President 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
COHEN RUSSELL D Vice President 3 PARK LANE, MADISON, NJ, 07940
COHEN HYMAN M Treasurer 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
COHEN HYMAN M Secretary 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
COHEN HYMAN M Director 5100 NORTH OCEAN BOULEVARD, SUITE 1218, FORT LAUDERDALE, FL, 33308
ZALLEN JOSEPH E Agent 2601 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State