Search icon

GENEVA KNITS, INC. - Florida Company Profile

Company Details

Entity Name: GENEVA KNITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEVA KNITS, 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000087378
FEI/EIN Number 223410346

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

Address: 34 WESTON ROAD, WESTON, CT, 06883
Mail Address: 34 WESTON ROAD, WESTON, CT, 06883
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI CENTER REGISTRED AGENTS,LLC Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
NEGRIN RUSSEL President 34 WESTON ROAD, WESTON, CT, 06883
NEGRIN RUSSEL Secretary 34 WESTON ROAD, WESTON, CT, 06883
NEGRIN JARA Vice President 34 WESTON ROAD, WESTON, CT, 06883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-12 34 WESTON ROAD, WESTON, CT 06883 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 34 WESTON ROAD, WESTON, CT 06883 -
REGISTERED AGENT NAME CHANGED 2004-07-01 MIAMI CENTER REGISTRED AGENTS,LLC -
REINSTATEMENT 2004-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-07-01
Reinstatement 2004-07-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State