Entity Name: | GENERATIONAL ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERATIONAL ENERGY, 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: | 31 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | P16000072400 |
FEI/EIN Number |
46-2265711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1440 N NOVA RD, HOLLY HILL, FL, 32117, US |
Mail Address: | 22 PROMENADE AT LIONSPAW, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNNE JAMES Sr. | President | 22 PROMENADE AT LIONSPAW, DAYTONA BEACH, FL, 32124 |
DUNNE JAMES Sr. | Agent | 22 PROMENADE AT LIONSPAW, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1440 N NOVA RD, 307, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | DUNNE, JAMES, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 22 PROMENADE AT LIONSPAW, DAYTONA BEACH, FL 32124 | - |
AMENDMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-28 |
Reg. Agent Resignation | 2017-08-30 |
Off/Dir Resignation | 2017-08-30 |
ANNUAL REPORT | 2017-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7819457305 | 2020-04-30 | 0491 | PPP | 1440 N Nova Rd Suite-307, Holly Hill, FL, 32117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State