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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3230049008 | 2021-05-18 | 0455 | PPS | 4725 Fay Blvd, Cocoa, FL, 32927-8284 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State