Entity Name: | GENCO OLIVE OIL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENCO OLIVE OIL COMPANY, 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: | 09 Nov 2007 (17 years ago) |
Document Number: | P07000122073 |
FEI/EIN Number |
264645966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
Mail Address: | 27 Foreview Court, Vaughan, On, L4L 1P1, CA |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IACONO CARMINE T | President | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
IACONO CARMINE T | Secretary | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
IACONO CARMINE T | Treasurer | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
IACONO CARMINE T | Director | 1421 COURT STREET, SUITE B, CLEARWATER, FL, 33756 |
HERSEM THOMAS G | Agent | 1421 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-11 | 1421 COURT STREET, SUITE B, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State