Search icon

GEN TECK SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GEN TECK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEN TECK 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: 10 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000060220
FEI/EIN Number 593486223

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

Address: RR 1 BOX 372, LAKE BUTLER, FL, 32054
Mail Address: RR 1 BOX 372, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BERT D President RT 1 BOX 372, LAKE BUTLER, FL, 32054
SMITH BERT D Vice President RT 1 BOX 372, LAKE BUTLER, FL, 32054
SMITH BERT D Secretary RT 1 BOX 372, LAKE BUTLER, FL, 32054
SMITH BERT D Treasurer RT 1 BOX 372, LAKE BUTLER, FL, 32054
SMITH BERT D Agent RR 1 BOX 372, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 RR 1 BOX 372, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 RR 1 BOX 372, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000180148 TERMINATED 1000000129506 UNION 2009-07-06 2030-02-16 $ 2,591.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000332834 TERMINATED 1000000093458 266 618 2008-09-30 2028-10-08 $ 1,250.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J05000099546 TERMINATED 1000000013840 218 334 2005-06-28 2010-07-13 $ 2,745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2004-04-22
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2000-01-12
REINSTATEMENT 1999-11-08
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State