Search icon

GENIUS CENTRAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GENIUS CENTRAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F13000000623
FEI/EIN Number 461981202

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

Address: 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211, US
Mail Address: 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENIUS CENTRAL SYSTEMS, INC. 401(K) PLAN 2018 461981202 2019-05-21 GENIUS CENTRAL SYSTEMS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9414801910
Plan sponsor’s address 2025 LAKEWOOD RANCH BLVD, SUITE 202, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature
GENIUS CENTRAL SYSTEMS, INC. 401(K) PLAN 2017 461981202 2018-05-31 GENIUS CENTRAL SYSTEMS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9414801910
Plan sponsor’s address 2025 LAKEWOOD RANCH BLVD, SUITE 202, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-31
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature
GENIUS CENTRAL SYSTEMS, INC. 401(K) PLAN 2016 461981202 2017-07-11 GENIUS CENTRAL SYSTEMS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9414801910
Plan sponsor’s address 2025 LAKEWOOD RANCH BLVD, SUITE 202, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing PETER CECCACCI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LETT Clinton JIII Chairman 9320 EAST CENTRAL, WICHITA, KS, 67206
HARDING ART Director 4136 MCFARLIN BLVD, DALLAS, TX, 75205
Moore P M Director 701 NW 5th Street, Oklahoma City, OK, 73102
Endress Tara III Treasurer 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211
Kilgallon John J Director 3621 Redmont Trace, Edmond, OK, 73034
Wilkinson Brian J Director 1245 E. Diehl Road, Naperville, IL, 60563
ENDRESS TARA Agent 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 1767 Lakewood Ranch Blvd., #343, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 1767 Lakewood Ranch Blvd., #343, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-07-08 1767 Lakewood Ranch Blvd., #343, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2021-07-08 ENDRESS, TARA -
NAME CHANGE AMENDMENT 2014-01-15 GENIUS CENTRAL SYSTEMS, INC. -
ARTICLES OF CORRECTION 2013-02-22 - -
DROPPING ALTERNATE NAME 2013-02-22 LIVING NATURALLY, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-30
Name Change 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310887209 2020-04-28 0455 PPP 2025 LAKEWOOD RANCH BLVD, Suite 202, Bradenton, FL, 34211, US,, Bradenton, FL, 34211
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741747
Loan Approval Amount (current) 741747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 37
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748608.16
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State