Search icon

GENESIS IMPROVEMENT SERVICES INC - Florida Company Profile

Company Details

Entity Name: GENESIS IMPROVEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS IMPROVEMENT 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: 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000068342
FEI/EIN Number 47-1600310

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

Address: 3731 NW 19TH STREET, COCONUT CREEK, FL, 33066, US
Mail Address: 3731 NW 19TH STREET, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES JOELIZIO AUGUS President 3731 NW 19TH STREET, COCONUT CREEK, FL, 33066
Rodrigues Joelizio Augus Agent 3731 NW 19TH STREET, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3731 NW 19TH STREET, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 3731 NW 19TH STREET, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2019-02-19 3731 NW 19TH STREET, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Rodrigues, Joelizio Augusto -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State