Search icon

GENESIS TILE INC. - Florida Company Profile

Company Details

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

GENESIS TILE 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P03000087890
FEI/EIN Number 200146260

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

Address: 3006 7th street SW, Lehigh Acres, FL, 33976, US
Mail Address: 3006 7th street SW, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
DE SOUZA LEANDRO L Vice President 5569 Benton st, LEHIGH ACRES, FL, 33971
TOBIAS Alexandra President 5569 Benton St, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 3006 7th street SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2019-04-20 3006 7th street SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 8981 DANIELS CENTER DR, 208, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2016-01-04 TIMELINE BUSINESS CENTER LLC -
AMENDMENT 2009-09-30 - -
AMENDMENT 2003-12-23 - -

Documents

Name Date
CORAPVDWN 2020-01-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State