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 |
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 |
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 | - |
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