Entity Name: | GEN AUTO GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEN AUTO GROUP 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: | 19 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | P15000053671 |
FEI/EIN Number |
47-4309702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5929 15th st east, bradenton, FL, 34203, US |
Mail Address: | 5929 15th st east, bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MILENA | President | 412 GOLDEN SANDS DR, SARASOTA, FL, 34232 |
LOPEZ MILENA | Agent | 412 GOLDEN SANDS DR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5929 15th st east, bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5929 15th st east, bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | LOPEZ, MILENA | - |
REINSTATEMENT | 2023-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 412 GOLDEN SANDS DR, SARASOTA, FL 34232 | - |
AMENDMENT | 2019-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-30 |
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State