Search icon

GENESIS CONTRACTORS, INC. - Florida Company Profile

Company Details

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

GENESIS CONTRACTORS, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000066237
FEI/EIN Number 593267068

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

Address: 2735 SANIBEL PLACE, GULF BREEZE, FL, 32561, US
Mail Address: 2735 SANIBEL PLACE, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDLE CHARLES W Treasurer 157 MIRABELLE CIRCLE, PENSACOLA, FL, 32514
WIEDLE CHARLES W Secretary 157 MIRABELLE CIRCLE, PENSACOLA, FL, 32514
WIEDLE CHARLES W Director 157 MIRABELLE CIRCLE, PENSACOLA, FL, 32514
SPENCER DEAN A President 2735 SANIBEL PLACE, GULF BREEZE, FL
SPENCER DEAN A Director 2735 SANIBEL PLACE, GULF BREEZE, FL
SMALL WILLIE E Vice President 3770 HWY 297 A, CANTONMENT, FL, 32533
SMALL WILLIE E Director 3770 HWY 297 A, CANTONMENT, FL, 32533
WIEDLE CHARLES W Agent 157 MIRABELLE CIRCLE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 157 MIRABELLE CIRCLE, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 2735 SANIBEL PLACE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1996-03-05 2735 SANIBEL PLACE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State