Entity Name: | ANNE MARIE GENNUSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANNE MARIE GENNUSA, 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: | 04 Oct 1999 (26 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 |
593600218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 W. DORCHESTER DR, ST JOHNS, FL, 32259, US |
Mail Address: | PO Box 129, Melrose, FL, 32666, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENNUSA LINDSEY ANNE MARIE | President | 1011 W. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259 |
GENNUSA LINDSEY ANNE MARIE | Agent | 309 KINGSLEY LAKE DRIVE, SAINT AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130803 | GENNUSA LAW | ACTIVE | 2016-12-06 | 2026-12-31 | - | 309 KINGSLEY LAKE DRIVE, SUITE 903, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-03 | 1011 W. DORCHESTER DR, ST JOHNS, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 1011 W. DORCHESTER DR, ST JOHNS, FL 32259 | - |
AMENDMENT AND NAME CHANGE | 2023-10-02 | ANNE MARIE GENNUSA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-11 | GENNUSA LINDSEY, ANNE MARIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-13 | 309 KINGSLEY LAKE DRIVE, SUITE 903, SAINT AUGUSTINE, FL 32092 | - |
AMENDMENT AND NAME CHANGE | 2000-02-09 | ANNE MARIE GENNUSA, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inquiry Concerning a Judge JQC No. 2024-375 re: Anne Marie Gennusa | SC2024-1506 | 2024-10-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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: 03 Apr 2025
Sources: Florida Department of State