Search icon

GENERATION SETTLEMENT FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: GENERATION SETTLEMENT FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERATION SETTLEMENT FUNDING, 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: 26 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000086506
FEI/EIN Number 82-9927963

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

Address: 20283 STATE ROAD 7, #300, BOCA RATON, FL, 33498, US
Mail Address: 20283 STATE ROAD 7, #300, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kohlhagen Steven M President 20283 STATE ROAD 7, BOCA RATON, FL, 33498
KOHLHAGEN JUSTIN M Agent 20283 STATE ROAD 7, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126766 GENERATION SETTLEMENT FUNDING, INC. EXPIRED 2017-11-16 2022-12-31 - 20283 SOUTH STATE ROAD 7, SUITE 300, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 KOHLHAGEN, JUSTIN M -

Documents

Name Date
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-26
Domestic Profit 2017-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State