Search icon

GENESIS GROCERY STORE. CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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