Search icon

GEN TURBO INC. - Florida Company Profile

Company Details

Entity Name: GEN TURBO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEN TURBO 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000114602
FEI/EIN Number 203337051

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

Address: 10643 NW 123RD. STREET ROAD, MEDLEY, FL, 33178
Mail Address: 7834 NW 40TH. STREET, HOLLYWOOD, FL, 33024
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON GENATO J President 7834 NW 40 ST, HOLLYWOOD, FL, 33024
VILLANUEVA CELSO Vice President 7413 SW 158 PL, MIAMI, FL, 33193
SAMSON CHERRY D Secretary 7834 NW 40 ST, HOLLYWOOD, FL, 33027
SAMSON GENATO J Agent 7834 NW 40 ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 10643 NW 123RD. STREET ROAD, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF MAILING ADDRESS 2007-10-30 10643 NW 123RD. STREET ROAD, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-03-28
Domestic Profit 2005-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State