Search icon

GENERATOR CONTAINERS INTERNATIONAL BROKERS, CORP. - Florida Company Profile

Company Details

Entity Name: GENERATOR CONTAINERS INTERNATIONAL BROKERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATOR CONTAINERS INTERNATIONAL BROKERS, CORP. 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P08000086301
FEI/EIN Number 263381414

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

Address: 7751 NW 107 Avw, doral, FL, 33178, US
Mail Address: 7751 NW 107 ave, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIPO MANUEL President 7751 NW 107 ave, Doral, FL, 33178
QUEIPO MANUEL Agent 7751 NW 107 ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 7751 NW 107 Avw, 804, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-03-14 7751 NW 107 Avw, 804, doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7751 NW 107 ave, 214, Doral, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State