Search icon

GEN-COMM INC. - Florida Company Profile

Company Details

Entity Name: GEN-COMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEN-COMM 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: 01 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000112125
FEI/EIN Number 651059812

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

Address: 1645 FIRST ST EAST, BRADENTON, FL, 34208
Mail Address: 1411 10TH AVE WEST, PALMETTO, FL, 34221
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMOZIC GEORGE D Director 1411 10TH AVE WEST, PALMETTO, FL, 34221
PRIMOZIC GEORGE D President 1411 10TH AVE WEST, PALMETTO, FL, 34221
PRIMOZIC GEORGE D Secretary 1411 10TH AVE WEST, PALMETTO, FL, 34221
PRIMOZIC GEORGE D Treasurer 1411 10TH AVE WEST, PALMETTO, FL, 34221
PROMOZIC GEORGE D Agent 1411 10TH AVE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2001-04-30 1645 FIRST ST EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1411 10TH AVE WEST, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State