Search icon

GENESIS EQUIPMENT LEASING, INC. - Florida Company Profile

Company Details

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

GENESIS EQUIPMENT LEASING, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000007252
FEI/EIN Number 391900924

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

Address: 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPRON TERRANCE President 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL, 32250
LEE OTT E Vice President 14709 MARSH VIEW DRIVE, NORTH TONAWANDA, NY, 14120
KAPRON TERRANCE Secretary 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL, 32250
KAPRON TERRANCE Agent 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-30 14709 MARSH VIEW DRIVE, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State