Search icon

GENESIS POWER AND TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: GENESIS POWER AND TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS POWER AND TECHNOLOGY 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: 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: 19 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: P01000111634
FEI/EIN Number 593757037

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

Address: 4725 Fay Blvd, Cocoa, FL, 32927, US
Mail Address: 4725 Fay Blvd, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDWELL MICHAEL C President 4725 Fay Blvd, Cocoa, FL, 32927
SIDWELL MICHAEL C Secretary 4725 Fay Blvd, Cocoa, FL, 32927
SIDWELL MICHAEL C Treasurer 4725 Fay Blvd, Cocoa, FL, 32927
SIDWELL MICHAEL C Director 4725 Fay Blvd, Cocoa, FL, 32927
Sidwell Stacie H Vice President 4725 Fay Blvd, Cocoa, FL, 32927
SIDWELL MICHAEL C Agent 4725 Fay Blvd, Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138623 BODHI CONSTRUCTION MANAGEMENT EXPIRED 2017-12-18 2022-12-31 - 5031 RIVER LAKE ROAD, WINTER HAVEN, FL, 33884
G17000133127 GENESIS CONSTRUCTION EXPIRED 2017-12-05 2022-12-31 - 5031 RIVER LAKE ROAD, WINTER HAVEN, FL, 33884
G17000133151 GENESIS CONSTRUCTION MANAGEMENT EXPIRED 2017-12-05 2022-12-31 - 5031, WINTER HAVEN, FL, 33884
G15000006341 GENESIS APPAREL EXPIRED 2015-01-19 2020-12-31 - 3260 DUNDEE ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 4725 Fay Blvd, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4725 Fay Blvd, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4725 Fay Blvd, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2012-11-06 SIDWELL, MICHAEL C -
AMENDMENT AND NAME CHANGE 2011-02-24 GENESIS POWER AND TECHNOLOGY INC. -
REINSTATEMENT 2011-02-14 - -
PENDING REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ADMIN DISS/REV CANCELATION 2003-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468272 TERMINATED 1000000788665 POLK 2018-06-29 2038-07-05 $ 3,078.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000468280 TERMINATED 1000000788666 POLK 2018-06-29 2028-07-05 $ 366.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000794095 TERMINATED 2015-SC-3642-O ORANGE COUNTY COURT 2015-07-24 2020-07-29 $4,142.50 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-11-27
AMENDED ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2018-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396587110 2020-04-14 0455 PPP 3770 Curtis Blvd Suite 702704, Cocoa, FL, 32927
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35130
Loan Approval Amount (current) 35130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32927-0001
Project Congressional District FL-08
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35433.18
Forgiveness Paid Date 2021-03-03
3230049008 2021-05-18 0455 PPS 4725 Fay Blvd, Cocoa, FL, 32927-8284
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16165
Loan Approval Amount (current) 16165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32927-8284
Project Congressional District FL-08
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16260.66
Forgiveness Paid Date 2021-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State