Search icon

GENESIS AUTO CENTER INC - Florida Company Profile

Company Details

Entity Name: GENESIS AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS AUTO CENTER 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: 10 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000128748
FEI/EIN Number 204625592

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

Address: 2312 SW 58TH AVE, HOLLYWOOD, FL, 33023
Mail Address: 2312 SW 58TH AVE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTIGUA FELIX Secretary 2132 NW 105 TERR, MIAMI, FL, 33147
NUNEZUA ROCIO Treasurer 614 N STATE RD 7, HOLLYWOOD, FL, 33021
RODRIGUEZ RAFAEL J Agent 701 N STATE ROAD 7, HOLLYWOOD, FL, 33021
ANTIGUA FELIX Director 2132 NW 105 TERR, MIAMI, FL, 33147
ANTIGUA FELIX President 2132 NW 105 TERR, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 2312 SW 58TH AVE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-05-02 2312 SW 58TH AVE, HOLLYWOOD, FL 33023 -
AMENDMENT 2005-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000353154 ACTIVE 1000000269993 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-05-02
Amendment 2005-01-20
Domestic Profit 2004-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State