Search icon

GENERAL SUPPLIES AC CORP - Florida Company Profile

Company Details

Entity Name: GENERAL SUPPLIES AC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL SUPPLIES AC CORP 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: 13 Dec 2018 (6 years ago)
Document Number: P18000101174
FEI/EIN Number NOT APPLICABLE

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

Address: 18317 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 18317 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ABRAHAM Treasurer 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179
COHEN ABRAHAM Agent 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179
COHEN ABRAHAM President 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179
COHEN ABRAHAM Director 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179
COHEN SIMY E Vice President 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179
COHEN SIMY E Director 19918 NE 19TH CT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 18317 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-29 18317 W DIXIE HWY, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 19918 NE 19TH CT, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-08
Domestic Profit 2018-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State