Search icon

ANNE MARIE GENNUSA, INC.

Company Details

Entity Name: ANNE MARIE GENNUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P99000088248
FEI/EIN Number 59-3600218
Address: 1011 W. DORCHESTER DR, ST JOHNS, FL 32259
Mail Address: PO Box 129, Melrose, FL 32666
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GENNUSA LINDSEY, ANNE MARIE Agent 309 KINGSLEY LAKE DRIVE, SUITE 903, SAINT AUGUSTINE, FL 32092

President

Name Role Address
GENNUSA LINDSEY, ANNE MARIE President 1011 W. DORCHESTER DRIVE, JACKSONVILLE, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130803 GENNUSA LAW ACTIVE 2016-12-06 2026-12-31 No data 309 KINGSLEY LAKE DRIVE, SUITE 903, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 No data No data
CHANGE OF MAILING ADDRESS 2023-10-03 1011 W. DORCHESTER DR, ST JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 1011 W. DORCHESTER DR, ST JOHNS, FL 32259 No data
AMENDMENT AND NAME CHANGE 2023-10-02 ANNE MARIE GENNUSA, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-11 GENNUSA LINDSEY, ANNE MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 309 KINGSLEY LAKE DRIVE, SUITE 903, SAINT AUGUSTINE, FL 32092 No data
AMENDMENT AND NAME CHANGE 2000-02-09 ANNE MARIE GENNUSA, P.A. No data

Court Cases

Title Case Number Docket Date Status
Inquiry Concerning a Judge JQC No. 2024-375 re: Anne Marie Gennusa SC2024-1506 2024-10-21 Open
Classification Original Proceedings - Judicial Qualifications Commission (JQC) - Notice of Formal Charges Without Stipulation
Court Supreme Court of Florida

Parties

Name Judicial Qualifications Commission
Role Petitioner
Status Active
Representations Hugh Richard Brown, Alexander John Williams
Name ANNE MARIE GENNUSA, INC.
Role Respondent
Status Active
Representations Warren William Lindsey

Docket Entries

Docket Date 2024-11-04
Type Response
Subtype Answer
Description Answer by the Honorable Anne Marie Gennusa, County Court Judge, to Notice of Formal Charges
On Behalf Of Anne Marie Gennusa
View View File
Docket Date 2024-10-21
Type Notice
Subtype Formal Charges
Description Notice of Formal Charges
On Behalf Of Judicial Qualifications Commission
View View File
Docket Date 2024-10-21
Type Record
Subtype Exhibits
Description JQC Exhibit 1 (A)
On Behalf Of Judicial Qualifications Commission
View View File
Docket Date 2024-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
The Florida Bar re: Natalie P. Whitco SC2023-1504 2023-10-31 Open
Classification Original Proceedings - Florida Bar - Reinstatement
Court Supreme Court of Florida
Originating Court Administrative Agency
2024-50,336(15E)(FRE)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Patricia Ann Toro Savitz, Dina Hyppolite
Name Natalie P. Whitco
Role Respondent
Status Active
Name ANNE MARIE GENNUSA, INC.
Role Judge/Judicial Officer
Status Withdrawn
Name Hon. Michael Godfrey Kaplan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description Amended Motion to Assess Costs to Comport with The Report of Referee
On Behalf Of The Florida Bar
View View File
Docket Date 2024-10-22
Type Order
Subtype Circuit Court
Description Order on The Florida Bar's Motion to Dismiss
On Behalf Of Hon. Michael Godfrey Kaplan
View View File
Docket Date 2024-10-22
Type Motion
Subtype Dismiss
Description The Florida Bar's Motion to Dismiss Natalie Whitco's Petition for Reinstatement
On Behalf Of The Florida Bar
View View File
Docket Date 2024-04-12
Type Motion
Subtype Ext of Time (Referee's Report)
Description Unopposed Motion for Extension of Time to File Referee's Report
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2024-01-30
Type Order
Subtype Extension of Time (Referee's Report)
Description Extension of Time (Referee's Report)~Natalie P. Whitco's request for extension of time is granted and the referee is allowed to and including July 1, 2024, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description Motion to Assess Costs
On Behalf Of The Florida Bar
View View File
Docket Date 2024-01-29
Type Motion
Subtype Ext of Time (Referee's Report)
Description Motion for Extension of Time to File Referee's Report
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2023-11-29
Type Order
Subtype Referee Appointed
Description Hon. Michael G. Kaplan, 17th Judicial Circuit, dated 11/29/2023
View View File
Docket Date 2023-11-22
Type Order
Subtype Venue Change
Description Venue Change~The order of the referee dated November 16, 2023, is approved and the Natalie P. Whitco's "Agreed Motion to Change Venue" is hereby granted.
View View File
Docket Date 2024-10-22
Type Record
Subtype Record/Transcript
Description Index of Record, Certification of Record and Index & Misc. Pleadings
On Behalf Of Hon. Michael Godfrey Kaplan
Docket Date 2024-08-20
Type Motion
Subtype Couns Withdrawal
Description Motion for Leave to Withdraw (Referee not included in the COS. 08/20/2024: Sent to Referee)
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2024-07-23
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel for Respondent and Designation of E-Mail Address (Referee included in the COS)
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2024-06-26
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2024-04-16
Type Order
Subtype Extension of Time (Referee's Report)
Description Extension of Time (Referee's Report)~Natalie P. Whitco's request for extension of time is granted and the referee is allowed to and including October 31, 2024, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2023-11-16
Type Order
Subtype Circuit Court
Description Agreed Order on Change of Venue
On Behalf Of Anne Marie Gennusa
View View File
Docket Date 2023-11-16
Type Motion
Subtype Venue Change
Description Agreed Motion to Change Venue (Filed Before the Referee)
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2023-11-07
Type Miscellaneous Document
Subtype Certificate of Referee (Fla Bar)
Description Certificate of Referee (Fla Bar) dated 11/03/2023
On Behalf Of Anne Marie Gennusa
View View File
Docket Date 2023-11-03
Type Order
Subtype Referee Appointed
Description Hon. Anne Marie Gennusa, 7th Judicial Circuit, dated 11/03/2023 (Terminated- See orders dated 11/22/2023)
View View File
Docket Date 2023-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-10-31
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-10-31
Type Petition
Subtype Petition Filed
Description Petition for Reinstatement
On Behalf Of Natalie P. Whitco
View View File
Docket Date 2023-11-08
Type Miscellaneous Document
Subtype Certificate of Referee (Fla Bar)
Description Certificate of Referee (Fla Bar) dated 11/08/2023
On Behalf Of Anne Marie Gennusa
View View File
Docket Date 2023-11-01
Type Order
Subtype Referee Appointment (Reinstatement)
Description Hon. Leah R. Case, C.J., of the 7th Judicial Circuit (Terminated- See orders dated 11/22/2023)
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
Amendment and Name Change 2023-10-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State