Search icon

GENESIS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS OF NORTHWEST FLORIDA, 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: 21 Aug 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: P96000070233
FEI/EIN Number 593467154

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

Address: 5270 PALE MOON DRIVE, PENSACOLA, FL, 32507
Mail Address: 5270 PALE MOON DRIVE, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANLEY ROBERT W President 5270 PALE MOON DRIVE, PENSACOLA, FL, 32507
GANLEY ROBERT W Director 5270 PALE MOON DRIVE, PENSACOLA, FL, 32507
ASHCRAFT LISA M Secretary P.O. BOX 34254 NA, PENSACOLA, FL, 325074254
ASHCRAFT LISA M Director P.O. BOX 34254 NA, PENSACOLA, FL, 325074254
GANLEY ROBERT W Agent 5270 PALE MOON DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 1997-11-05 - -
VOLUNTARY DISSOLUTION 1997-07-11 - -

Documents

Name Date
ANNUAL REPORT 1998-06-01
Revocation of Dissolution 1997-11-05
VOLUNTARY DISSOLUTION 1997-07-11
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State