Entity Name: | EDUGENESIS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDUGENESIS, 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: | 05 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2015 (9 years ago) |
Document Number: | P14000065399 |
FEI/EIN Number |
47-1533349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 WESTON RD. Suite 200, WESTON, FL, 33326, US |
Mail Address: | 1500 WESTON RD. Suite 200, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMMARUGA MICHELANGELO | President | 1500 WESTON Road, WESTON, FL, 33326 |
Sommaruga Michelle | Secretary | 1500 Weston Rd, Weston, FL, 33326 |
GAM SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-20 | GAM SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 1820 N CORPORATE LAKES BLVD., SUITE 206, WESTON, FL 33326 | - |
REINSTATEMENT | 2015-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 1500 WESTON RD. Suite 200, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-10-05 | 1500 WESTON RD. Suite 200, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State