Search icon

GENIUM, INC. - Florida Company Profile

Company Details

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

GENIUM, 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: 10 Jul 1996 (29 years ago)
Document Number: P96000058052
FEI/EIN Number 593387750

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

Address: 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
Mail Address: 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOSIC JAMES F President 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
STOSIC JAMES F Secretary 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
STOSIC JAMES F Treasurer 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
STOSIC JAMES F Director 9720 131ST STREET NORTH, SEMINOLE, FL, 33776
STOSIC JAMES F Agent 9720 131ST STREET NORTH, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 9720 131ST STREET NORTH, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 1999-02-22 STOSIC, JAMES F -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State