Search icon

GENESIS FINANCIAL ASSOCIATES, INC

Company Details

Entity Name: GENESIS FINANCIAL ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P11000009237
FEI/EIN Number APPLIED FOR
Address: 300 North Ronald Reagan Boulevard, 217, Longwood, FL, 32750, US
Mail Address: 18 Stone Gate South, Longwood, FL, 32779, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GFA Inc. Agent 300 North Ronald Reagan Blvd, Downtown Longwood, FL, 32750

President

Name Role Address
Hernandez Miguel President 300 North Ronald Reagan Blvd, Downtown Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047519 CFO BY DESIGN EXPIRED 2019-04-16 2024-12-31 No data 10300 SW 72 STREET, SUITE 420, MIAMI, FL, 33173
G15000022062 TURBO CREDIT REPAIR EXPIRED 2015-03-02 2020-12-31 No data 10100 SW 107 AVE SUITE 2005, MIAMI, FL, 33176
G13000041846 CFO BY DESIGN EXPIRED 2013-04-30 2018-12-31 No data P.O. BOX 523133, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 300 North Ronald Reagan Boulevard, 217, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-04-09 300 North Ronald Reagan Boulevard, 217, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 300 North Ronald Reagan Blvd, 101, Downtown Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 GFA Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State