Search icon

GENERATOR PLUS INC. - Florida Company Profile

Company Details

Entity Name: GENERATOR PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATOR PLUS 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: 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: 24 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1995 (29 years ago)
Document Number: K40918
FEI/EIN Number 650082424

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

Address: 823 SW 10 TERRACE, FORT LAUDERDALE, FL, 33315, UN
Mail Address: 823 SW 10 TERRACE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT, GARY Agent 823 SW 10 TERRACE, FORT LAUDERDALE, FL, 33315
GRANT, GARY Officer 823 SW 10 TERRACE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 823 SW 10 TERRACE, FORT LAUDERDALE, FL 33315 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 823 SW 10 TERRACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2002-02-10 823 SW 10 TERRACE, FORT LAUDERDALE, FL 33315 UN -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State