Search icon

GENESIS MINISTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENESIS MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 08 Jul 2011 (14 years ago)
Document Number: N11000006505
FEI/EIN Number 800728817

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

Address: 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
Mail Address: 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
ZIP code: 34224
City: Englewood
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMBS JANIS Vice President 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
MCCOMBS CHARLES Dr. President 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
JONES JASON Treasurer 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
Jones Cynthia Dr. Secretary 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
- Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7T0A2
UEI Expiration Date:
2018-02-10

Business Information

Doing Business As:
GENESIS CHRISTIAN ACADEMY
Activation Date:
2017-02-14
Initial Registration Date:
2017-02-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7T0A2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-02-14

Contact Information

POC:
CHARLES MCCOMBS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069484 GENESIS CHRISTIAN ACADEMY EXPIRED 2011-07-11 2016-12-31 - 219 ROTONDA CIR, ROTONDA WEST, FL, 33947

Court Cases

Title Case Number Docket Date Status
GREGORY S. BROWN, ETC., ET AL. VS GENESIS MINISTRIES, INC., ETC. SC2016-0745 2016-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572014CA000817CAAXMX

Circuit Court for the First Judicial Circuit, Santa Rosa County
1D15-1310

Parties

Name MARSHALL CREAD STRANBURG
Role Appellant
Status Withdrawn
Name Gregory S. Brown, Property Appraiser
Role Petitioner
Status Active
Representations THOMAS M. FINDLEY
Name STAN C. NICHOLS, TAX COLLECTOR
Role Petitioner
Status Active
Representations THOMAS M. FINDLEY
Name Leon M. Biegalski
Role Petitioner
Status Active
Representations Timothy E. Dennis
Name GENESIS MINISTRIES INC.
Role Respondent
Status Active
Representations DOUGLAS LATTA SMITH
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of GENESIS MINISTRIES, INC.
View View File
Docket Date 2016-05-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ***STRICKEN 5/23/2016***
On Behalf Of GENESIS MINISTRIES, INC.
View View File
Docket Date 2016-05-23
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Gregory S. Brown, etc., et al. v. Genesis Ministries, Inc., etc., et al. to Gregory S. Brown, etc., et al. v. Genesis Ministries, Inc., etc.
Docket Date 2016-05-05
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Leon M. Biegalski
View View File
Docket Date 2016-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-05-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-05-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CLASS OF CONSTITUTIONAL OFFICER
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16

Tax Exempt

Employer Identification Number (EIN) :
80-0728817
In Care Of Name:
% CHARLES MCCOMBS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2013-03
National Taxonomy Of Exempt Entities:
Education: Elementary, Secondary Education, K - 12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,046.23
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $33,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State