Search icon

GENUINE MOTOR CARS, INC. - Florida Company Profile

Company Details

Entity Name: GENUINE MOTOR CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENUINE MOTOR CARS, 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: 17 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2007 (18 years ago)
Document Number: P02000008045
FEI/EIN Number 223850436

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

Address: 3170 24TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713-3709
Mail Address: 3170 24TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713-3709
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASE JOSEPH G President 4672 ORANGE GROVE WAY, PALM HARBOR, FL, 34684
KASE JOSEPH G Director 4672 ORANGE GROVE WAY, PALM HARBOR, FL, 34684
KASE JOSEPH G Agent 3170 24TH AVE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-29 3170 24TH AVENUE NORTH, SAINT PETERSBURG, FL 33713-3709 -
REGISTERED AGENT NAME CHANGED 2007-03-22 KASE, JOSEPH G -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 3170 24TH AVE N, SAINT PETERSBURG, FL 33713 -
AMENDMENT 2007-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 3170 24TH AVENUE NORTH, SAINT PETERSBURG, FL 33713-3709 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State