Search icon

GENERATOR SUPERCENTER, INC. - Florida Company Profile

Company Details

Entity Name: GENERATOR SUPERCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATOR SUPERCENTER, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000107720
FEI/EIN Number 651197137

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

Address: 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
Mail Address: 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABASKY ELLEN President 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
TABASKY ELLEN Treasurer 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
TABASKY ELLEN Director 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
TABASKY JASON Vice President 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
TABASKY JASON Secretary 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
TABASKY JASON Director 6240 N.W. 44TH STREET, CORAL SPRINGS, FL, 33067
BURTON ANDRE S Agent 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000677473 LAPSED 09-008362 BROWARD COUNTY CIRCUIT COURT 2010-06-28 2015-06-28 $33,136.69 GARDNER, INC. DBA CENTRAL POWER SYSTEMS OF FLORIDA, LTD, 4751 OAK FAIR BOULEVARD, TAMPA, FL 33610
J07000406051 TERMINATED 1000000067073 44872 1237 2007-12-05 2027-12-12 $ 4,943.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000279219 TERMINATED 1000000057684 44516 747 2007-08-22 2027-08-29 $ 5,652.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000141179 TERMINATED 1000000049903 44002 1712 2007-05-08 2027-05-09 $ 3,349.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
Domestic Profit 2004-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State