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 |
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 |
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 | - | - |
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