Search icon

GENESIS SCIENTIFIC, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS SCIENTIFIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS SCIENTIFIC, 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: 03 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P93000084054
FEI/EIN Number 593214696

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

Address: 1565 Sherbrook Dr, Clermont, FL, 34711, US
Mail Address: 1565 Sherbrook Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROBERT President 1565 Sherbrook Dr, Clermont, FL, 34711
Clark Natasa M Vice President 1565 Sherbrook Dr, Clermont, FL, 34711
CLARK ROBERT Agent 1565 Sherbrook Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-10 1565 Sherbrook Dr, Clermont, FL 34711 -
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 CLARK, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 1565 Sherbrook Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 1565 Sherbrook Dr, Clermont, FL 34711 -
REINSTATEMENT 2005-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State