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 |
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 |
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 |
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 | - |
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 |
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