Search icon

GENIUS COMPUTER INC. - Florida Company Profile

Company Details

Entity Name: GENIUS COMPUTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENIUS COMPUTER 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: 01 May 2014 (11 years ago)
Document Number: P14000039267
FEI/EIN Number 46-5581244

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

Address: 3512 Del Prado BLVD S, STE 108, Cape Coral, FL, 33904, US
Mail Address: 3512 Del Prado BLVD S, STE 108, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCHE GIOVANNY M President 1423 sw 10th terr, CAPE CORAL, FL, 33991
TROCHE SONIA P Vice President 1423 sw 10th terr, CAPE CORAL, FL, 33991
Troche II Giovanny M Director 1423 sw 10th ter, Cape Coral, FL, 33991
TROCHE GIOVANNY M Agent 1423 sw 10th terr, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 3512 Del Prado BLVD S, STE 108, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-02-26 3512 Del Prado BLVD S, STE 108, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1423 sw 10th terr, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State