Search icon

GENNA TRANS CORP. - Florida Company Profile

Company Details

Entity Name: GENNA TRANS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENNA TRANS 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: 02 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1996 (29 years ago)
Document Number: P94000033603
FEI/EIN Number 650628933

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

Address: 5100 n. ocean blvd, lauderdale by the sea, FL, 33308, US
Mail Address: 5100 n. ocean blvd, lauderdale by the sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAK SUSAN President 5100 n. ocean blvd, lauderdale by the sea, FL, 33308
RIBAK SUSAN Agent 5100 n. ocean blvd, lauderdale by the sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-03-26 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State