Search icon

GENESIS CONSTRUCTION & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS CONSTRUCTION & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS CONSTRUCTION & MANAGEMENT, 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: 11 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1996 (29 years ago)
Document Number: P93000034783
FEI/EIN Number 593192624

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

Address: 3300 SE Lake Weir Ave, OCALA, FL, 34471, US
Mail Address: P.O. BOX 5698, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON JR. BOB T President 4935 SW 1ST AVE, OCALA, FL, 34471
HUTCHINSON JR. BOB T Agent 4935 SW 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3300 SE Lake Weir Ave, Unit 1, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-01-14 3300 SE Lake Weir Ave, Unit 1, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-01-14 HUTCHINSON JR., BOB T -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4935 SW 1ST AVE, OCALA, FL 34471 -
REINSTATEMENT 1996-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347156556 0420600 2023-11-30 3008 SW 60TH AVE., OCALA, FL, 34474
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-11-30
Emphasis N: FALL
Case Closed 2023-12-20

Related Activity

Type Complaint
Activity Nr 2105938
Safety Yes
310029095 0419700 2006-12-05 50 S. MAGNOLIA AVENUE, OCALA, FL, 34474
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-03-19

Related Activity

Type Complaint
Activity Nr 206141475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-21
Abatement Due Date 2007-02-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876987309 2020-04-29 0491 PPP 317 NE 36TH AVE, OCALA, FL, 34470
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66737
Loan Approval Amount (current) 66737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67409.93
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State