Search icon

GENESIS, NEW WORLD, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS, NEW WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS, NEW WORLD, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000102314
Address: 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
Mail Address: 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCARNERO JOSEPH Director 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
MUSCARNERO JOSEPH President 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
MUSCARNERO JOSEPH Chief Executive Officer 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
THRALLS WILLIAM H Director 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
THRALLS WILLIAM H Secretary 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
THRALLS WILLIAM H Treasurer 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
THRALLS WILLIAM H Chief Financial Officer 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019
THRALLS WILLIAM H Agent 4001 S OCEAN DR STE 5 G, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Domestic Profit 2001-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State