Search icon

GENEVA FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: GENEVA FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEVA FOOD STORE, 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: 25 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000027988
FEI/EIN Number 593499837

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

Address: 140 W SR-46, OVEIDO, FL, 32732
Mail Address: 140 W SR-46, OVEIDO, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MILAN President 1022 TROUT CREEK COURT, OVEIDO, FL, 32765
PATEL MILAN Secretary 1022 TROUT CREEK COURT, OVEIDO, FL, 32765
PATEL MILAN Director 1022 TROUT CREEK COURT, OVEIDO, FL, 32765
PATEL MILAN Agent 1022 TROUT CREEK COURT, OVEIDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-30 140 W SR-46, OVEIDO, FL 32732 -
CHANGE OF MAILING ADDRESS 2007-10-30 140 W SR-46, OVEIDO, FL 32732 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State