Search icon

GENCO, INC. - Florida Company Profile

Company Details

Entity Name: GENCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENCO, 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: 08 Aug 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J28005
FEI/EIN Number 581696827

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

Address: RT 3, BOX 1127, KEYSTONE AIRPORT ROAD, STARKE, FL, 32091, US
Mail Address: RT 3, BOX 1127, KEYSTONE AIRPORT ROAD, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODENHEIMER ANDREW President 4235 SW 91ST DRIVE, GAINESVILLE, FL
BODENHEIMER ANDREW Director 4235 SW 91ST DRIVE, GAINESVILLE, FL
ALBERTS CAROL BODENHEI Treasurer 3002 PRESCOTT, HOUSTON, TX, 77025
ALBERTS CAROL BODENHEI Director 3002 PRESCOTT, HOUSTON, TX, 77025
BODENHEIMER ANDREW Agent 2831 NW 41ST STREET, GAINESVILLE, FL, 32606
BODENHEIMER, BERTHA Secretary 204 BIG OAK ROAD, STAMFORD, CT
BODENHEIMER, BERTHA Director 204 BIG OAK ROAD, STAMFORD, CT
BODENHEIMER, BERT A. Director 204 BIG OAK ROAD, STAMFORD, CT
BODENHEIMER, BRENDA Director 204 BIG OAK ROAD, STAMFORD, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT AND NAME CHANGE 1998-12-30 GENCO, INC. -
REGISTERED AGENT NAME CHANGED 1998-04-29 BODENHEIMER, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 2831 NW 41ST STREET, SUITE A, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 RT 3, BOX 1127, KEYSTONE AIRPORT ROAD, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1996-06-19 RT 3, BOX 1127, KEYSTONE AIRPORT ROAD, STARKE, FL 32091 -

Documents

Name Date
Amendment and Name Change 1998-12-30
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State