Entity Name: | GENESIS AUTO BODY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS AUTO BODY 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: | 08 Jun 2018 (7 years ago) |
Date of dissolution: | 06 Sep 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Sep 2023 (2 years ago) |
Document Number: | P18000051857 |
Mail Address: | 4471 NW 19TH AVENUE, OAKLAND PARK, FL, 33309, US |
Address: | 590 S DIXIE HWY E, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES FLORES NEFTALI | President | 4471 NW 19TH AVENUE, OAKLAND PARK, FL, 33309 |
REYES FLORES NEFTALI | Agent | 4471 NW 19TH AVENUE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-09-06 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000432552. CONVERSION NUMBER 300000244223 |
NAME CHANGE AMENDMENT | 2021-10-25 | GENESIS AUTO BODY INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 590 S DIXIE HWY E, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 590 S DIXIE HWY E, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4471 NW 19TH AVENUE, OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-15 |
Name Change | 2021-10-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-28 |
Domestic Profit | 2018-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State