Search icon

GENESIS MODULAR BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS MODULAR BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS MODULAR BUILDINGS, 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000009586
FEI/EIN Number 271813339

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

Address: 10135 GATE PARKWAY NORTH, SUITE 502, JACKSONVILLE, FL, 32246
Mail Address: 10135 GATE PARKWAY NORTH, SUITE 502, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -
SELLERS JERRY P President 10135 GATE PARKWAY NORTH, SUITE 502, JACKSONVILLE, FL, 32246
SELLERS JERRY P Secretary 10135 GATE PARKWAY NORTH, SUITE 502, JACKSONVILLE, FL, 32246
SELLERS JERRY P Director 10135 GATE PARKWAY NORTH, SUITE 502, JACKSONVILLE, FL, 32246
TAYLOR CLARANCE W Treasurer 314 SUNCREST BOULEVARD, SAVANNAH, GA, 31410
SMITH JAMES A Director 104 BRITTNAY WAY, OCILLA, GA, 31774
STEGALL JOHN E Director 1010 SE 3RD AVENUE, CRYSTAL RIVER, FL, 34429
YAUN RICHARD M Vice President 53 MORETON DRIVE, SAVANNAH, GA, 31324
DODD STEVEN P Vice President 305 QUIET HILL LANE, WOODSTOCK, GA, 30189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-01-22
Domestic Profit 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State