Search icon

GENITTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Williams Jermaine President 590 Merrimac St, Deltona, FL, 32725
WILLIAMS JERMAINE Agent 590 Merrimac St, Deltona, FL, 32725

Events

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 - -

Debts

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

Documents

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