Search icon

GENESIS COMMUNICATION SYSTEMS, INC. - Florida Company Profile

Company Details

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

GENESIS COMMUNICATION SYSTEMS, 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: 15 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000044792
FEI/EIN Number 650498173

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

Address: 5898 S. DIXIE HWY., MIAMI, FL, 33143, US
Mail Address: 5898 S. DIXIE HWY., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO JUAN CARLOS Secretary 3651 S.W. 132ND AVE., MIAMI, FL, 33175
BARRETO JUAN CARLOS Treasurer 3651 S.W. 132ND AVE., MIAMI, FL, 33175
BARRETO JUAN C Agent 3651 SW 132ND AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-23 5898 S. DIXIE HWY., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1995-06-23 5898 S. DIXIE HWY., MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1995-06-23 BARRETO, JUAN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000262362 LAPSED 0000475108 21510 01845 2003-08-11 2023-09-23 $ 1,602.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J09000021740 TERMINATED 0000475108 21510 01845 2003-08-11 2029-01-22 $ 243.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000254515 TERMINATED 0000475108 21510 01845 2003-08-11 2029-01-28 $ 243.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State