Search icon

GENISY TITLE, INC. - Florida Company Profile

Company Details

Entity Name: GENISY TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENISY TITLE, 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: 13 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2007 (18 years ago)
Document Number: P06000021113
FEI/EIN Number 204304768

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

Address: 5680 Roosevelt Blvd, Clearwater, FL, 33760, US
Mail Address: 5680 Roosevelt Blvd, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLIS MARIA President 5680 Roosevelt Blvd, Clearwater, FL, 33760
DELLIS MARIA Agent 5680 Roosevelt Blvd, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 5680 Roosevelt Blvd, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5680 Roosevelt Blvd, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-01-07 5680 Roosevelt Blvd, Clearwater, FL 33760 -
AMENDMENT 2007-08-22 - -
AMENDMENT 2006-11-13 - -
AMENDMENT 2006-06-26 - -
ARTICLES OF CORRECTION 2006-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State