Search icon

GENESIS DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: GENESIS DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS DISTRIBUTORS 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000071055
FEI/EIN Number 800638881

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

Address: 3319 CLEVELAND AVE., FORT MYERS, FL, 33901
Mail Address: 3319 CLEVELAND AVE., FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTY ELIANA Vice President 8742 BEACON ST, FORT MYERS, FL, 33907
MARTY LEONESY Secretary 8742 BEACON ST, FORT MYERS, FL, 33907
DE LA ROSA MANUEL President 8742 BEACON ST., FORT MYERS, FL, 33907
MARTY ELIANA Agent 8742 BEACON ST, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079499 INTERNATIONAL MARKET EXPIRED 2011-08-10 2016-12-31 - GENESIS DISTRIBUTORS INC, 3319 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-23 3319 CLEVELAND AVE., FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2011-09-23 3319 CLEVELAND AVE., FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515675 TERMINATED 1000000605412 BROWARD 2014-04-03 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001033763 TERMINATED 1000000393715 LEE 2012-11-29 2022-12-19 $ 334.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-01-13
Amendment 2011-09-23
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State