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