Entity Name: | GENESIS GROCERY STORE. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS GROCERY STORE. 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: |
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: | 24 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000018879 |
FEI/EIN Number |
45-4625634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 3340 Simms Street, Hollywood, FL, 33021, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gerardi Adrian N | President | 515 E Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Gerardi Adrian N | Agent | 3340 Simms Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 515 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 515 E Las Olas Blvd., 110, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3340 Simms Street, C, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Gerardi, Adrian N | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001069083 | ACTIVE | 1000000696341 | BROWARD | 2015-10-05 | 2035-12-04 | $ 1,785.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15001069091 | TERMINATED | 1000000696342 | BROWARD | 2015-10-05 | 2025-12-04 | $ 702.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000113726 | TERMINATED | 1000000651572 | BROWARD | 2015-01-15 | 2035-01-22 | $ 1,081.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001169019 | ACTIVE | 1000000643390 | HILLSBOROU | 2014-10-07 | 2034-12-17 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
Domestic Profit | 2012-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State