Search icon

GENESIS PROPERTY AND LANDSCAPE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS PROPERTY AND LANDSCAPE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS PROPERTY AND LANDSCAPE MANAGEMENT SERVICES, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 28 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2000 (25 years ago)
Document Number: L67694
FEI/EIN Number 650255483

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

Address: 2811 ADAMS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2811 ADAMS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARRICK, ROGER W. President 1100 N. 31ST COURT, HOLLYWOOD, FL
FATOUT, STEVEN, J President 2811 ADAMS ST, HOLLYWOOD, FL
ANN MARIE FATOUT Vice President 2811 ADAMS ST, HOLLYWOOD, FL, 33020
FATOUT STEVE Agent 2811 ADAMS ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 2811 ADAMS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-01-30 2811 ADAMS ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1998-01-30 FATOUT STEVE -
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 2811 ADAMS ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 2000-02-28
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State