Entity Name: | GENERATOR CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERATOR CONCEPTS, 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: | 01 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | P03000036575 |
FEI/EIN Number |
050568058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 MARINA CR, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 1813 MARINA CR, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY GINO | Director | 1813 MARINA CR, NORTH FORT MYERS, FL, 33903 |
KENNEDY GINO | President | 1813 MARINA CR, NORTH FORT MYERS, FL, 33903 |
LEONE JOHN R | Agent | 4496 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | LEONE, JOHN RCPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 1813 MARINA CR, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 1813 MARINA CR, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State