Search icon

GENOVA MG, INC - Florida Company Profile

Company Details

Entity Name: GENOVA MG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENOVA MG, 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: 21 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000105441
FEI/EIN Number 261116907

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

Address: 1404 14th LN, Greenacres, FL, 33463, US
Mail Address: 1404 14th LN, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA HECTOR E President 1404 14th LN, Greenacres, FL, 33463
OLIVA HECTOR Agent 1404 14th LN, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1404 14th LN, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-05-01 1404 14th LN, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1404 14th LN, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-04-24 OLIVA, HECTOR -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000754976 ACTIVE 1000001019186 PALM BEACH 2024-11-14 2044-11-27 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000592732 TERMINATED 1000000607626 PALM BEACH 2014-04-23 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State