Search icon

GENETIC ENGINEERING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: GENETIC ENGINEERING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENETIC ENGINEERING SERVICES, CORP. 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 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V33433
FEI/EIN Number 650412104

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

Address: 7201 SW 58 ST, MIAMI, FL, 33143
Mail Address: 7201 SW 58 ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, SERGIO (D.V.M.) DR. Agent 5625 W. 20TH AVENUE, HIALEAH, FL, 330127523
GUTIERREZ DR. SERGIO C President 5625 W. 20TH AVE., STE. 307, HIALEAH, FL, 330127523
GUTIERREZ MRS. LYDIA L. D Vice President 5625 W. 20TH AVE., STE. 307, HIALEAH, FL, 330127523
GUTIERREZ JOSE L. Vice President 5625 W. 20TH AVE., STE. 307, HIALEAH, FL, 33012
GUTIERREZ JOSE L. Secretary 5625 W. 20TH AVE., STE. 307, HIALEAH, FL, 33012
ACOSTA MIGUEL C Treasurer 7001 S.W. 58 ST., MIAMI, FL
GUTIERREZ LYDIA L Secretary 5625 W. 20TH AVENUE, HIALEAH, FL, 330127523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-08 7201 SW 58 ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-06-08 7201 SW 58 ST, MIAMI, FL 33143 -
REINSTATEMENT 1998-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-29 5625 W. 20TH AVENUE, SUITE 307, HIALEAH, FL 33012-7523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-06-08
REINSTATEMENT 1998-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State