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 |
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 |
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 | - |
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