Search icon

GENEROUS INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GENEROUS INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEROUS INVESTMENT PROPERTIES, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P03000008568
FEI/EIN Number 371455602

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

Address: 352 P O Box, Windermere, FLORIDA, FL, 34786, US
Mail Address: PO BOX 352, WINDERMERE, FLORIDA, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MARK E President PO BOX 352, WINDERMERE, FL, 34786
JOHNSTON MARK E Agent 1325 HEMPEL AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000061695. CONVERSION NUMBER 900000159519
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 352 P O Box, Windermere, FLORIDA, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1325 HEMPEL AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-02-17 352 P O Box, Windermere, FLORIDA, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
Off/Dir Resignation 2008-08-04
ANNUAL REPORT 2008-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State