Search icon

GENESIS & ARTBELLO CORP - Florida Company Profile

Company Details

Entity Name: GENESIS & ARTBELLO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS & ARTBELLO CORP 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: 08 Mar 2010 (15 years ago)
Document Number: P10000020199
FEI/EIN Number 272067485

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

Address: 2509 SW ABATE ST, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2509 SW ABATE ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ARTURO President 2509 SW ABATE ST, PORT SAINT LUCIE, FL, 34953
BELLO ARTURO Director 2509 SW ABATE ST, PORT SAINT LUCIE, FL, 34953
DELGADO ALEXANDRA Vice President 2509 SW ABATE ST, PORT SAINT LUCIE, FL, 34953
ORTIZ RICARDO Agent 4043 LAKE TAHOE CIR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2509 SW ABATE ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-04-11 2509 SW ABATE ST, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 4043 LAKE TAHOE CIR, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State