Search icon

GENIKON LEASING INC. - Florida Company Profile

Company Details

Entity Name: GENIKON LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENIKON LEASING 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000050512
FEI/EIN Number 800434343

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

Address: 5521 W. CYPRUS ST., SUITE 102, TAMPA, FL, 33607
Mail Address: 49 N. FEDERAL HIGHWAY, #397, POMPANO BEACH, FL, 33062
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD CLAUDIO President 49 N. FEDERAL HIGHWAY #397, POMPANO BEACH, FL, 33062
LANE SHEPHARD Secretary 49 N. FEDERAL HIGHWAY #397, POMPANO BEACH, FL, 33062
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-27 5521 W. CYPRUS ST., SUITE 102, TAMPA, FL 33607 -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2016-02-03
REINSTATEMENT 2014-02-26
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-06-09
Domestic Profit 2009-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State