Search icon

GENESIS RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS RESOURCES, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000036603
FEI/EIN Number 80-0809486

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

Address: 3671 Hibiscus ST, MIAMI, FL, 33133, US
Mail Address: P O Box 565730, MIAMI, FL, 33256, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL J President 3671 Hibiscus ST, MIAMI, FL, 33133
SMITH CINDY Vice President 3671 Hibiscus ST, MIAMI, FL, 33133
SMITH MICHAEL J Treasurer 3671 Hibiscus ST, MIAMI, FL, 33133
SMITH CINDY Secretary 3671 Hibiscus ST, MIAMI, FL, 33133
Jerome Smith Agent 3671 Hibiscus ST, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047695 THE SMITHS BUY LAND ACTIVE 2021-04-07 2026-12-31 - P O BOX 565730, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 3671 Hibiscus ST, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3671 Hibiscus ST, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Jerome , Smith -
CHANGE OF MAILING ADDRESS 2013-04-22 3671 Hibiscus ST, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State