Search icon

GENESIS CHILDREN'S ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS CHILDREN'S ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS CHILDREN'S ACADEMY, 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: 25 Apr 2003 (22 years ago)
Date of dissolution: 01 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: P03000046512
FEI/EIN Number 412113941

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

Address: 6801 S.W. 117TH AVE., MIAMI, FL, 33183, US
Mail Address: 6801 S.W. 117TH AVE., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
viera rosa m President 7506 S.W. 117TH AVE., MIAMI, FL, 33183
PERDOMO BARBARA President 6801 S.W. 117TH AVE., MIAMI, FL, 33183
PERDOMO BARBARA Agent 6801 S.W. 117TH AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 PERDOMO, BARBARA -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 6801 S.W. 117TH AVE., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-03-30 6801 S.W. 117TH AVE., MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 6801 S.W. 117TH AVE., MIAMI, FL 33183 -
AMENDMENT 2011-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001124172 TERMINATED 1000000384659 MIAMI-DADE 2013-06-13 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390131 TERMINATED 1000000265391 MIAMI-DADE 2012-04-18 2032-05-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-01
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-30
Amendment 2011-11-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State