Search icon

GENESIS SOUTH, INC. - Florida Company Profile

Company Details

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

GENESIS SOUTH, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000130047
FEI/EIN Number 201640870

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

Address: fort lauderdale, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2430 Castilla Isle, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESIS SOUTH INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 201640870 2012-06-08 GENESIS SOUTH INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545224085
Plan sponsor’s address 1314 EAST LAS OLAS BOULEVARD, SUITE 168, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 201640870
Plan administrator’s name GENESIS SOUTH INC.
Plan administrator’s address 1314 EAST LAS OLAS BOULEVARD, SUITE 168, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9545224085

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing DAVID WALSH
Valid signature Filed with authorized/valid electronic signature
GENESIS SOUTH INC 401 K PROFIT SHARING PLAN TRUST 2010 201640870 2011-07-18 GENESIS SOUTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545224085
Plan sponsor’s address 1314 EAST LAS OLAS BLVD, SUITE 168, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 201640870
Plan administrator’s name GENESIS SOUTH INC
Plan administrator’s address 1314 EAST LAS OLAS BLVD, SUITE 168, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9545224085

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing GENESIS SOUTH INC
Valid signature Filed with authorized/valid electronic signature
GENESIS SOUTH INC 2009 201640870 2010-08-31 GENESIS SOUTH INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545224085
Plan sponsor’s address 1314 EAST LAS OLAS BLVD, SUITE 168, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 201640870
Plan administrator’s name GENESIS SOUTH INC
Plan administrator’s address 1314 EAST LAS OLAS BLVD, SUITE 168, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9545224085

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing GENESIS SOUTH INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PISONI MATTHEW President fort lauderdale, FORT LAUDERDALE, FL, 33301
PISONI MATTHEW Agent 2430 Castilla isle, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 fort lauderdale, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-01-04 fort lauderdale, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2430 Castilla isle, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130348 ACTIVE 1000000705247 BROWARD 2016-02-10 2026-02-18 $ 328.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State