Search icon

GENSON ASH INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: GENSON ASH INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENSON ASH INDUSTRIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Jul 2005 (20 years ago)
Document Number: L05000072204
FEI/EIN Number 510550355

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

Address: 6760 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: 6760 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIFANO GERARD Authorized Person 6760 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487
MINEI LAWRENCE J Authorized Person 6760 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487
Simon Michael WEsq. Agent 3839 NW Boca Raton Boulevard, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030564 GSAI SAFETY PRODUCTS EXPIRED 2014-03-26 2024-12-31 - 2050 NORTH ANDREWS AVENUE, BAY 110, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 6760 EAST ROGERS CIRCLE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-07-01 6760 EAST ROGERS CIRCLE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Simon, Michael W., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3839 NW Boca Raton Boulevard, Suite 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State