Search icon

GENN TAX SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES CARMEN President 3255 NW 7 STREET, MIAMI, FL, 33125
TORRES CARMEN Agent 3255 NW 7TH STREET, MIAMI, FL, 33125

Events

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 -

Debts

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

Documents

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