Entity Name: | GENN TAX SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENN TAX SOLUTIONS, 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: | 13 Oct 2005 (19 years ago) |
Date of dissolution: | 28 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2017 (8 years ago) |
Document Number: | P05000140229 |
FEI/EIN Number |
203639244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3255 NW 7 STREET, MIAMI, FL, 33125, US |
Mail Address: | 3255 NW 7 STREET, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES CARMEN | President | 3255 NW 7 STREET, MIAMI, FL, 33125 |
TORRES CARMEN | Agent | 3255 NW 7TH STREET, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 3255 NW 7 STREET, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 3255 NW 7 STREET, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | TORRES, CARMEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 3255 NW 7TH STREET, MIAMI, FL 33125 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000375990 | ACTIVE | 1000000748098 | MIAMI-DADE | 2017-06-23 | 2027-06-28 | $ 1,873.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001054291 | ACTIVE | 1000000693602 | MIAMI-DADE | 2015-09-10 | 2025-12-04 | $ 2,186.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000251289 | LAPSED | 1000000583348 | MIAMI-DADE | 2014-02-24 | 2024-03-04 | $ 4,475.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000242322 | LAPSED | 1000000392131 | MIAMI-DADE | 2013-01-07 | 2023-01-30 | $ 2,813.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State