Search icon

GENESIS V ENTERPRISES, INC. - Florida Company Profile

Company Details

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

GENESIS V ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P05000046951
FEI/EIN Number 202751842

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

Address: 52 RILEY ROAD, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY ROAD, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSCETTE ERIK Vice President 3515 FOREST PARK, KISSIMMEE, FL, 34746
RUSCETTE BRIGIDA President 3515 FOREST PARK, KISSIMMEE, FL, 34746
ALOIA FRANK JJR Agent 2222 SECOND STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-04 ALOIA, FRANK J, JR -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 2222 SECOND STREET, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-03-19 52 RILEY ROAD, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 52 RILEY ROAD, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State