Search icon

GENIE ENERGY INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: GENIE ENERGY INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2014 (11 years ago)
Document Number: F14000002375
FEI/EIN Number 270914687

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

Address: 520 Broad St, Newark, NJ, 07102, US
Mail Address: 520 Broad St, Newark, NJ, 07102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERRY W. WESLEY Director 520 BROAD STREET, NEWARK, NJ, 07102
COURTER JAMES A Director 520 BROAD STREET, NEWARK, NJ, 07102
MASON JOYCE Secretary 520 BROAD STREET, NEWARK, NJ, 07102
GOLDIN AVI Chief Financial Officer 520 BROAD STREET, NEWARK, NJ, 07102
STEIN MICHAEL Chief Executive Officer 520 BROAD STREET, NEWARK, NJ, 07102
Jonas Michael Exec 520 BROAD STREET, NEWARK, NJ, 07102
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-06 520 Broad St, Newark, NJ 07102 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 520 Broad St, Newark, NJ 07102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631604 ACTIVE 1000001013936 COLUMBIA 2024-09-19 2044-09-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000806224 TERMINATED 1000000806008 COLUMBIA 2018-12-06 2038-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State