Search icon

GENESIS ON-SITE INCORPORATED - Florida Company Profile

Company Details

Entity Name: GENESIS ON-SITE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS ON-SITE INCORPORATED 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: 25 Nov 1996 (28 years ago)
Date of dissolution: 02 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2003 (22 years ago)
Document Number: P96000097393
FEI/EIN Number 593415215

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

Address: 4022 E 12 AVE, SUITE 2, TAMPA, FL, 33605, US
Mail Address: 4022 E 12 AVE, SUITE 2, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTINE M President 2612 E 109TH AVE, TAMPA, FL, 33612
SMITH MICHAEL D Secretary 2612 E 109TH AVE, TAMPA, FL, 33612
SMITH MICHAEL D Treasurer 2612 E 109TH AVE, TAMPA, FL, 33612
KUTCHINS BRYAN A Agent 3974 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-02 - -
REGISTERED AGENT NAME CHANGED 2002-05-20 KUTCHINS, BRYAN AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 3974 TAMPA ROAD, SUITE A, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 4022 E 12 AVE, SUITE 2, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1998-05-13 4022 E 12 AVE, SUITE 2, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000571723 ACTIVE 1000000516411 HILLSBOROU 2013-06-07 2036-09-09 $ 256.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000262387 ACTIVE 1000000461243 HILLSBOROU 2013-01-25 2033-01-30 $ 922.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000590401 ACTIVE 1000000232215 HILLSBOROU 2011-09-07 2031-09-14 $ 5,487.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000025877 ACTIVE 1000000040123 17337 00658 2007-01-16 2027-01-31 $ 25,408.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000139089 LAPSED 1000000007910 14365 01349 2004-11-03 2024-12-15 $ 37,069.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2003-06-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
Reg. Agent Change 2002-05-20
Reg. Agent Resignation 2002-05-10
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State