Entity Name: | GENISH PRODUCTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENISH PRODUCTS 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: | 03 Jul 2008 (17 years ago) |
Document Number: | P08000064123 |
FEI/EIN Number |
262929087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 NE 191 STREET, STE 601, AVENTURA, FL, 33180, US |
Mail Address: | P.O. BOX 470548, CHARLOTTE, NC, 28247, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENISH ROI A | President | P.O. BOX 470548, CHARLOTTE, NC, 28247 |
GILMAN & CIOCIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 2875 NE 191 STREET, STE 601, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-27 | GILMAN CIOCIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-27 | 2875 NE 191ST ST, SUITE 601, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2010-06-14 | 2875 NE 191 STREET, STE 601, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State