Search icon

GENE'S SEAFOOD WEST, INC. - Florida Company Profile

Company Details

Entity Name: GENE'S SEAFOOD WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE'S SEAFOOD WEST, 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: 12 Sep 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000079473
FEI/EIN Number 593465313

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

Address: 7457 #6 103 STREET, JACKSONVILLE, FL, 32210
Mail Address: 7457 #6 103 STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADY MITCHELL J President 1721 SEABREEZE AVE, JAX BEACH, FL, 32250
RADY THOMAS L Vice President 411 DAVIS STREET, NEPTUNE BEACH, FL, 32266
CHAVIS MICHAEL P Secretary 521 PINE ST, NEPTUNE BEACH, FL, 32266
CHAVIS MICHAEL P Treasurer 521 PINE ST, NEPTUNE BEACH, FL, 32266
RADY MITCHELL J Agent 7457 #6 103 STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 7457 #6 103 STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-06-01 7457 #6 103 STREET, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State