Search icon

GEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

GEN INTERNATIONAL, 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: 06 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000050568
FEI/EIN Number 593464135

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

Address: 1000 112TH N. CIRCLE ROAD, SUITE 800, ST. PETERSBURG, FL, 33716
Mail Address: 1000 112TH N. CIRCLE ROAD, SUITE 800, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHUGH BRIAN President 11125 PARK BLVD #104-364, SEMINOLE, FL, 337724700
MCHUGH BRIAN Chief Operating Officer 11125 PARK BLVD #104-364, SEMINOLE, FL, 337724700
THOMAS HERMAN Chairman 11125 PARK BLVD #104-364, SEMINOLE, FL, 337724700
THOMAS HERMAN Director 11125 PARK BLVD #104-364, SEMINOLE, FL, 337724700
MONTEOMGRY TY Secretary 11125 PARK BLVD #104-364, SEMINOLE, FL, 337724700
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-12-16 MCNAMARA, THOMAS P -
REGISTERED AGENT ADDRESS CHANGED 1999-12-16 2909 BAY TO BAY BLVD., SUITE 309, TAMPA, FL 33629 -
AMENDMENT 1998-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 1000 112TH N. CIRCLE ROAD, SUITE 800, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 1998-04-30 1000 112TH N. CIRCLE ROAD, SUITE 800, ST. PETERSBURG, FL 33716 -

Documents

Name Date
Reg. Agent Change 1999-12-16
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-28
Amendment 1998-04-30
Domestic Profit Articles 1997-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State