Search icon

GENESIS P. INC. - Florida Company Profile

Company Details

Entity Name: GENESIS P. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS P. 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: 09 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: P03000054501
FEI/EIN Number 562355274

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

Address: 3553 W 93 PL, Hialeah, FL, 33018, US
Mail Address: 3553 W 93 Pl, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P.Inc Genesis President 3553 W 93 PL, Hialeah, FL, 33018
GARCIA PEDRO Agent 3553 W 93 PL, Hialeah, FL, 33018
GARCIA PEDRO Prte 3553 W 93 PL, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3553 W 93 PL, Hialeah, FL 33018 -
AMENDMENT 2021-07-20 - -
CHANGE OF MAILING ADDRESS 2020-04-29 3553 W 93 PL, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3553 W 93 PL, Hialeah, FL 33018 -
AMENDMENT 2019-11-26 - -
AMENDMENT 2018-06-04 - -
AMENDMENT 2018-05-07 - -
AMENDMENT 2018-01-17 - -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-27
Amendment 2021-07-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
Amendment 2019-11-26
ANNUAL REPORT 2019-04-04
Amendment 2018-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State