Entity Name: | GENESIS CORPORATION OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS CORPORATION OF AMERICA 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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000101295 |
FEI/EIN Number |
203242411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 NW 77 Court, MIAMI, FL, 33166, US |
Mail Address: | 6820 NW 77 Court, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA BAYARDO J | President | 6820 NW 77 Court, MIAMI, FL, 33166 |
GARCIA BAYARDO J | Treasurer | 6820 NW 77 Court, MIAMI, FL, 33166 |
GARCIA BAYARDO J | Agent | 6820 NW 77 Court, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 6820 NW 77 Court, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 6820 NW 77 Court, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 6820 NW 77 Court, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State