Search icon

GENESIS MOTOR FREIGHT INC - Florida Company Profile

Company Details

Entity Name: GENESIS MOTOR FREIGHT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS MOTOR FREIGHT 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: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: P09000075948
FEI/EIN Number 270930964

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

Address: 1190 s oxalis ave., ORLANDO, FL, 32807, US
Mail Address: 1190 s oxalis ave., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS EUGENE J President 1190 s oxalis ave., ORLANDO, FL, 32807
Velez LUZ E Vice President 1190 s oxalis ave., ORLANDO, FL, 32807
ROJAS EUGENE J Agent 1190 s oxalis ave., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 1190 s oxalis ave., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-02-27 1190 s oxalis ave., ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 1190 s oxalis ave., ORLANDO, FL 32807 -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State