Search icon

GENERATIONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GENERATIONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATIONS CONSTRUCTION, 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: 07 Oct 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: P04000139326
FEI/EIN Number 201736026

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

Address: 8833 BRACKEN WAY, FT MYERS, FL, 33908
Mail Address: 8833 BRACKEN WAY, FT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANITZ JAMES J Director 8833 BRACKEN WAY, FT MYERS, FL, 33908
DANITZ MARY T Director 8833 BRACKEN WAY, FT MYERS, FL, 33908
DANITZ JAMES J Agent 8833 BRACKEN WAY, FT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072404 THE MASSAGE COMPANY EXPIRED 2011-07-19 2016-12-31 - 8833 BRACKEN WAY, FORT MYERS, FL, 33908
G09000174083 INDIGO MANAGEMENT GROUP EXPIRED 2009-11-10 2014-12-31 - 8833 BRACKEN WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State