Entity Name: | FLORIDA GENERATOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GENERATOR SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2014 (11 years ago) |
Document Number: | P14000023808 |
FEI/EIN Number |
46-5116222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 SW 57th Ave, Ocala, FL, 34474-9841, US |
Mail Address: | 7895 SW 74th Loop, Ocala, FL, 34481-1475, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKIE RONALD E | Vice President | 7895 SW 74th Loop, Ocala, FL, 344811475 |
MCKIE BARBARA | President | 7895 SW 74th Loop, Ocala, FL, 344811475 |
MCKIE RONALD E | Agent | 7895 SW 74th Loop, Ocala, FL, 344811475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 2501 SW 57th Ave, Unit #405, Ocala, FL 34474-9841 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 2501 SW 57th Ave, Unit #405, Ocala, FL 34474-9841 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 7895 SW 74th Loop, Ocala, FL 34481-1475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State