Search icon

GENERACION 2000 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GENERACION 2000 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERACION 2000 GROUP, 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000073538
FEI/EIN Number 650181436

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

Address: 414 NW 13 ST, HOMESTEAD, FL, 33030
Mail Address: 414 NW 13 ST, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIAGA HECTOR Agent 414 NW 13 ST, HOMESTEAD, FL, 33030
ARRIAGA HECTOR Director 414 NW 13 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 414 NW 13 ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2009-03-05 414 NW 13 ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 414 NW 13 ST, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-05-22 ARRIAGA, HECTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000461714 LAPSED 11-204-D5 LEON 2014-02-10 2019-04-21 $9,733.85 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000235823 ACTIVE 1000000260510 DADE 2012-03-22 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000346499 LAPSED 08-19152-COCE 52 BROWARD COUNTY 2011-05-18 2016-06-06 $27,698.08 STOCK BUILDING SUPPLY OF FLORIDA, INC., D/B/A K&A LUMBER COMPANY, INC., 8020 ARCO CORPORATE DRIVE, RALEIGH, NC 27617
J13001199596 LAPSED 53-2010CC-0302 POLK COUNTY - CIVIL 2010-03-10 2018-07-29 $6,250.23 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153398 0418800 2009-02-05 320 ATLANTIC AVE., SUNNY ISLES, FL, 33160
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-05
Emphasis L: FALL
Case Closed 2009-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-02-09
Abatement Due Date 2009-02-12
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-09
Abatement Due Date 2009-02-12
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State