Search icon

GENGHIS KHAN INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GENGHIS KHAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GENGHIS KHAN INVESTMENTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 19 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2018 (6 years ago)
Document Number: P11000068113
FEI/EIN Number 45-2939189

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

Address: 851 NE 48th St, Oakland Park, FL 33334
Mail Address: 851 NE 48th St, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN, SULTAN S Agent 851 NE 48th St, Oakland Park, FL 33334
KHAN, SULTAN S President 851 NE 48th St, Oakland Park, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105557 EVOO MARKET EXPIRED 2011-10-28 2016-12-31 - 324 PALM STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 851 NE 48th St, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-01-22 851 NE 48th St, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 851 NE 48th St, Oakland Park, FL 33334 -
AMENDMENT 2011-08-05 - -

Documents

Name Date
Voluntary Dissolution 2018-09-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-09
Amendment 2011-08-05
Domestic Profit 2011-07-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State