Search icon

GENESIS DESIGN BUILD GROUP INC. - Florida Company Profile

Company Details

Entity Name: GENESIS DESIGN BUILD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS DESIGN BUILD 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: 23 May 2018 (7 years ago)
Document Number: P18000046966
FEI/EIN Number 83-0651210

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

Address: 1500 FLORIDA GEORGIA HWY, HAVANA, FL, 32333, US
Mail Address: 1500 FLORIDA GEORGIA HWY, HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN EDWARD C President 1500 FLORIDA GEORGIA HWY, HAVANA, FL, 32333
FREEMAN EDWARD C Agent 1500 FLORIDA GEORGIA HWY, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1500 FLORIDA GEORGIA HWY, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2021-04-22 1500 FLORIDA GEORGIA HWY, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1500 FLORIDA GEORGIA HWY, HAVANA, FL 32333 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-23
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878947800 2020-06-04 0491 PPP 4395 Florida Georgia Highway, Havana, FL, 32333-6860
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1147
Loan Approval Amount (current) 1147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Havana, GADSDEN, FL, 32333-6860
Project Congressional District FL-02
Number of Employees 8
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 1159.29
Forgiveness Paid Date 2021-07-02
5246978307 2021-01-25 0491 PPS 4395 Florida Georgia Highway, Havana, FL, 32333
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19835
Loan Approval Amount (current) 19835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Havana, GADSDEN, FL, 32333
Project Congressional District FL-05
Number of Employees 12
NAICS code 325510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20057.26
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State