Search icon

GEN-CIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GEN-CIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEN-CIN ENTERPRISES, 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: 13 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000044181
FEI/EIN Number 593512720

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

Address: 4104 DELTONA BLVD, SPRING HILL, FL, 34606
Mail Address: 8566 BEACH RD., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS CINDY A President 8566 BEACH RD., SPRING HILL, FL, 34606
RICHARDS CINDY A Treasurer 8566 BEACH RD., SPRING HILL, FL, 34606
RICHARDS EUGENE J Vice President 8566 BEACH RD., SPRING HILL, FL, 34606
RICHARDS CINDY A Agent 8566 BEACH RD., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2003-03-27 4104 DELTONA BLVD, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 8566 BEACH RD., SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 1999-04-16 RICHARDS, CINDY A -

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-16
Domestic Profit 1998-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State