Entity Name: | GENITTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENITTY 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: | 21 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | P09000101963 |
FEI/EIN Number |
271543375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 Merrimac St, Deltona, FL, 32725, US |
Mail Address: | 590 Merrimac St, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Jermaine | President | 590 Merrimac St, Deltona, FL, 32725 |
WILLIAMS JERMAINE | Agent | 590 Merrimac St, Deltona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 590 Merrimac St, Deltona, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 590 Merrimac St, Deltona, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | WILLIAMS, JERMAINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 590 Merrimac St, Deltona, FL 32725 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000415636 | LAPSED | 16-2018-SC-011771 | COUNTY COURT, DUVAL COUNTY | 2019-06-07 | 2024-06-17 | $1,737.81 | AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917 |
J19000113298 | LAPSED | 16-2017-CA-007646 | DUVAL COUNTY CIRCUIT COURT | 2019-02-01 | 2024-02-18 | $69,041.70 | NORTH MILL EQUIPMENT FINANCE LLC, 50 WASHINGTON STREET, 7900 PETERS RD., B100, SOUTH NORWALK, CT 06854 |
J17000527616 | LAPSED | 16 2017 CA 005708 | DUVAL CO. | 2017-08-11 | 2022-09-20 | $55,423.58 | WELLS FARGO VENDOR FIANACIAL SERVICES, LLC, C/O KENNETH B. JACOBS, ESQ, 50 N. LAURA STREET, 11TH FLOOR, JACKSONVILLE, FLORIDA 32202 |
J13001788976 | TERMINATED | 1000000553609 | VOLUSIA | 2013-11-14 | 2033-12-26 | $ 1,000.00 | STATE OF FLORIDA0097247 |
J13000023383 | TERMINATED | 1000000376186 | BROWARD | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000831649 | TERMINATED | 1000000243631 | VOLUSIA | 2011-12-12 | 2031-12-21 | $ 1,622.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
REINSTATEMENT | 2023-03-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State